Company NameMaxton Developments Limited
Company StatusDissolved
Company Number05418097
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 11 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Director NameMrs Seema Ahmed Khan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 11 July 2017)
RoleCorporate Secretary
Country of ResidenceEngland
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Secretary NameS & S Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 April 2010(5 years after company formation)
Appointment Duration7 years, 2 months (closed 11 July 2017)
Correspondence AddressFirst Floor 50 Brook Street
London
W1K 5DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed26 September 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2007)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed26 September 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2007)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed26 September 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W15 1HS

Location

Registered AddressFirst Floor 50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1S&s Secretarial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,943
Current Liabilities£22,943

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
23 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 June 2011Secretary's details changed for S & S Secretarial Services Limited on 1 June 2011 (3 pages)
21 June 2011Secretary's details changed for S & S Secretarial Services Limited on 1 June 2011 (3 pages)
21 June 2011Secretary's details changed for S & S Secretarial Services Limited on 1 June 2011 (3 pages)
16 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (2 pages)
16 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (2 pages)
20 April 2011Secretary's details changed for R & B Secretarial Services Limited on 25 January 2011 (3 pages)
20 April 2011Secretary's details changed for S & S Secretarial Services Limited on 3 March 2011 (3 pages)
20 April 2011Secretary's details changed for S & S Secretarial Services Limited on 3 March 2011 (3 pages)
20 April 2011Secretary's details changed for S & S Secretarial Services Limited on 3 March 2011 (3 pages)
20 April 2011Secretary's details changed for R & B Secretarial Services Limited on 25 January 2011 (3 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
23 March 2011Appointment of Mrs Seema Khan as a director (3 pages)
23 March 2011Appointment of Mrs Seema Khan as a director (3 pages)
7 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 September 2010Secretary's details changed for R & B Secretarial Services Limited on 1 September 2010 (3 pages)
30 September 2010Secretary's details changed for R & B Secretarial Services Limited on 1 September 2010 (3 pages)
30 September 2010Secretary's details changed for R & B Secretarial Services Limited on 1 September 2010 (3 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
16 April 2010Appointment of R & B Secretarial Services Limited as a secretary (2 pages)
16 April 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
16 April 2010Appointment of R & B Secretarial Services Limited as a secretary (2 pages)
16 April 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page)
16 April 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
16 April 2010Termination of appointment of Hanover Corporate Management Limited as a director (1 page)
28 May 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
28 May 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
5 May 2009Return made up to 07/04/09; full list of members (3 pages)
5 May 2009Return made up to 07/04/09; full list of members (3 pages)
11 September 2008Director appointed barry peskin (4 pages)
11 September 2008Director appointed barry peskin (4 pages)
15 May 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
15 May 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
8 May 2008Return made up to 07/04/08; full list of members (3 pages)
8 May 2008Return made up to 07/04/08; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
18 May 2007Return made up to 07/04/07; full list of members (2 pages)
18 May 2007Return made up to 07/04/07; full list of members (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
8 May 2006Return made up to 07/04/06; full list of members (2 pages)
8 May 2006Return made up to 07/04/06; full list of members (2 pages)
25 January 2006Ad 18/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2006Ad 18/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New director appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 788-790 finchley road london NW11 7TJ (1 page)
5 October 2005Registered office changed on 05/10/05 from: 788-790 finchley road london NW11 7TJ (1 page)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)