London
EC3N 2LB
Secretary Name | Carol Anne Mellors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | White Cottage 26 Apsley Street Rusthall Tunbridge Wells Kent TN4 8NU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.maximproperty.co.uk |
---|
Registered Address | C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
2 at £1 | Daniel Carl Derbyshire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £235,997 |
Cash | £278,197 |
Current Liabilities | £152,804 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (12 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 18 June 2015 (12 pages) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (12 pages) |
26 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages) |
10 July 2014 | Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ on 10 July 2014 (2 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
9 July 2014 | Court order insolvency:court order - replacement of liquidator (6 pages) |
3 September 2013 | Registered office address changed from 48-50 Weston Street London SE1 3QJ on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 48-50 Weston Street London SE1 3QJ on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 48-50 Weston Street London SE1 3QJ on 3 September 2013 (2 pages) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Statement of affairs with form 4.19 (5 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Statement of affairs with form 4.19 (5 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
22 March 2013 | Termination of appointment of Carol Mellors as a secretary (1 page) |
22 March 2013 | Director's details changed for Mr Daniel Carl Derbyshire on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Daniel Carl Derbyshire on 22 March 2013 (2 pages) |
22 March 2013 | Termination of appointment of Carol Mellors as a secretary (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Director's details changed for Mr Daniel Carl Derbyshire on 19 August 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Daniel Carl Derbyshire on 19 August 2011 (2 pages) |
28 September 2011 | Compulsory strike-off action has been suspended (1 page) |
28 September 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
28 October 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2009 | Return made up to 19/08/08; full list of members (3 pages) |
5 April 2009 | Return made up to 19/08/08; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
4 April 2009 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
15 October 2007 | Return made up to 19/08/07; no change of members
|
15 October 2007 | Return made up to 19/08/07; no change of members
|
20 February 2007 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
20 February 2007 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
16 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
16 October 2006 | Return made up to 19/08/06; full list of members (6 pages) |
14 October 2005 | Return made up to 19/08/05; full list of members (6 pages) |
14 October 2005 | Return made up to 19/08/05; full list of members (6 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 32A montpelier crescent brighton east sussex BN1 3JL (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 32A montpelier crescent brighton east sussex BN1 3JL (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
19 August 2004 | Incorporation (12 pages) |
19 August 2004 | Incorporation (12 pages) |