Company NameMax Holdings Limited
Company StatusDissolved
Company Number05568698
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 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 NameMaarten Harold Schuiling
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Secretary NameK.C.K. Company Services Limited (Corporation)
StatusClosed
Appointed23 January 2013(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 12 January 2016)
Correspondence Address262 Bedfont Lane
Feltham
Middlesex
TW14 9NU
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address262 Bedfont Lane
Feltham
Middlesex
TW14 9NU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

1.1k at £1Fruitful Technologies Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,376

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,110
(5 pages)
15 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 1,110
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,110
(5 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,110
(5 pages)
7 March 2013Resolutions
  • RES13 ‐ Dormant res 04/01/2013
(1 page)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Resolutions
  • RES13 ‐ Dormant res 04/01/2013
(1 page)
26 February 2013Appointment of K.C.K. Company Services Limited as a secretary (2 pages)
26 February 2013Appointment of K.C.K. Company Services Limited as a secretary (2 pages)
26 February 2013Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
26 February 2013Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
24 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
24 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 December 2012Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 7 December 2012 (2 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (15 pages)
19 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (15 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption full accounts made up to 30 September 2010 (14 pages)
2 February 2012Total exemption full accounts made up to 30 September 2010 (14 pages)
9 January 2012Annual return made up to 20 September 2011 with a full list of shareholders (15 pages)
9 January 2012Annual return made up to 20 September 2011 with a full list of shareholders (15 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Director's details changed for Maarten Harold Schuiling on 20 September 2010 (3 pages)
7 December 2010Director's details changed for Maarten Harold Schuiling on 20 September 2010 (3 pages)
7 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
7 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
29 October 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,000
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,000
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,000
(2 pages)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
9 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
9 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
21 October 2008Director's change of particulars / maarten schuiling / 20/09/2008 (1 page)
21 October 2008Return made up to 20/09/08; full list of members (3 pages)
21 October 2008Return made up to 20/09/08; full list of members (3 pages)
21 October 2008Director's change of particulars / maarten schuiling / 20/09/2008 (1 page)
31 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
31 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 October 2007Return made up to 20/09/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 20/09/07; full list of members (2 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
15 August 2007Registered office changed on 15/08/07 from: st. Paul's house warwick lane london EC4M 7BP (1 page)
15 August 2007Registered office changed on 15/08/07 from: st. Paul's house warwick lane london EC4M 7BP (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Registered office changed on 18/10/06 from: st. Paul`s house warwick lane london EC4M 7BP (1 page)
18 October 2006Return made up to 20/09/06; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: st. Paul`s house warwick lane london EC4M 7BP (1 page)
18 October 2006Director's particulars changed (1 page)
20 September 2005Incorporation (9 pages)
20 September 2005Incorporation (9 pages)