Company NameDMAX (UK) Limited
Company StatusDissolved
Company Number05438232
CategoryPrivate Limited Company
Incorporation Date27 April 2005(18 years, 12 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Feng Chen
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Shelson Avenue
Feltham
Middlesex
TW13 4QS
Secretary NameJie Lu
NationalityChinese
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Kempton Court Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameLan Zhang
Date of BirthJune 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed31 January 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2009)
RoleCompany Director
Correspondence Address6 Kempton Court Kempton Avenue
Sunbury On Thames
TW15 1XB
Director NameJun Xu
Date of BirthApril 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed28 July 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 2011)
RoleManaging
Country of ResidenceUnited Kingdom
Correspondence Address4 Chessholme Court Scotts Avenue
Sunbury-On-Thames
Middlesex
TW16 7ES
Secretary NameDan Li
NationalityChinese
StatusResigned
Appointed28 July 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2012)
RoleManaging
Correspondence Address32 Padbury Close
Bedfont
Middlesex
TW14 8SW
Director NameMr Zudong Liu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed18 November 2011(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Ashford Road
Ashford
Middlesex
TW15 1XB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressThames House
Ashford Road
Ashford
Middlesex
TW15 1XB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Shareholders

90 at £1Jun Xu
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,941
Cash£67
Current Liabilities£119,045

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Termination of appointment of Zudong Liu as a director on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Zudong Liu as a director on 1 September 2016 (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
13 May 2016Application to strike the company off the register (3 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90
(3 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90
(3 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 90
(3 pages)
24 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 90
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 May 2013Termination of appointment of Dan Li as a secretary (1 page)
30 May 2013Termination of appointment of Dan Li as a secretary (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 November 2011Termination of appointment of Jun Xu as a director (1 page)
22 November 2011Appointment of Mr Zudong Liu as a director (2 pages)
22 November 2011Termination of appointment of Jun Xu as a director (1 page)
22 November 2011Appointment of Mr Zudong Liu as a director (2 pages)
4 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 September 2009Director appointed jun xu (1 page)
8 September 2009Director appointed jun xu (1 page)
27 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 August 2009Appointment terminated secretary jie lu (1 page)
26 August 2009Appointment terminated secretary jie lu (1 page)
26 August 2009Secretary appointed dan li (2 pages)
26 August 2009Appointment terminated director lan zhang (1 page)
26 August 2009Appointment terminated director lan zhang (1 page)
26 August 2009Secretary appointed dan li (2 pages)
2 June 2009Return made up to 27/04/09; full list of members (3 pages)
2 June 2009Return made up to 27/04/09; full list of members (3 pages)
1 June 2009Secretary's change of particulars / jie lu / 01/04/2009 (1 page)
1 June 2009Director's change of particulars / lan zhang / 01/04/2009 (1 page)
1 June 2009Director's change of particulars / lan zhang / 01/04/2009 (1 page)
1 June 2009Registered office changed on 01/06/2009 from 4 avenue road feltham middlesex TW13 4LU (1 page)
1 June 2009Registered office changed on 01/06/2009 from 4 avenue road feltham middlesex TW13 4LU (1 page)
1 June 2009Secretary's change of particulars / jie lu / 01/04/2009 (1 page)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
22 May 2007Return made up to 27/04/07; full list of members (3 pages)
22 May 2007Return made up to 27/04/07; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
14 August 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Registered office changed on 08/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 June 2005Registered office changed on 08/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 April 2005Incorporation (31 pages)
27 April 2005Incorporation (31 pages)