Company NameMaxmove Limited
Company StatusDissolved
Company Number05569986
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameLee Park
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gordon Road
Chingford
London
E4 6BU
Secretary NameLinda Anne Irene Savage
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address242 Prospect Road
Woodford Green
Essex
IG8 7NQ
Secretary NameChristopher Ian Prestedge
NationalityBritish
StatusResigned
Appointed03 September 2006(11 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 22 May 2018)
RoleCompany Director
Correspondence Address85 Archer Way
Swanley
Kent
BR8 7XW
Director NameMrs Lisa Park
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD

Contact

Websitewww.maxmove.co.uk/
Email address[email protected]
Telephone020 85314270
Telephone regionLondon

Location

Registered Address24 Gordon Road
Chingford
London
E4 6BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

85 at £1Lee Park
85.00%
Ordinary
15 at £1Linda Savage
15.00%
Ordinary

Financials

Year2014
Net Worth-£13,869
Current Liabilities£25,424

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2019Registered office address changed from 8 the Shrubberies George Lane London E18 1BD to 24 Gordon Road Chingford London E4 6BU on 9 January 2019 (1 page)
9 January 2019Director's details changed for Lee Park on 9 January 2019 (2 pages)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
21 December 2018Application to strike the company off the register (2 pages)
25 October 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2018Director's details changed for Lee Park on 28 September 2018 (2 pages)
3 July 2018Termination of appointment of Christopher Ian Prestedge as a secretary on 22 May 2018 (1 page)
3 July 2018Termination of appointment of Lisa Park as a director on 22 May 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 November 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 November 2014Director's details changed for Lee Park on 23 April 2014 (2 pages)
25 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Director's details changed for Lee Park on 23 April 2014 (2 pages)
25 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Director's details changed for Mrs Lisa Park on 23 April 2014 (2 pages)
25 November 2014Director's details changed for Mrs Lisa Park on 23 April 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 October 2013Appointment of Mrs Lisa Park as a director (2 pages)
14 October 2013Appointment of Mrs Lisa Park as a director (2 pages)
14 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2008Return made up to 21/09/08; full list of members (3 pages)
14 October 2008Return made up to 21/09/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 February 2008Company name changed imagine property consultants lim ited\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed imagine property consultants lim ited\certificate issued on 15/02/08 (2 pages)
4 October 2007Return made up to 21/09/07; full list of members (2 pages)
4 October 2007Return made up to 21/09/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2006Return made up to 21/09/06; full list of members (2 pages)
19 October 2006Return made up to 21/09/06; full list of members (2 pages)
9 October 2006New secretary appointed (1 page)
9 October 2006New secretary appointed (1 page)
2 October 2006Company name changed keyturns property consultants li mited\certificate issued on 02/10/06 (3 pages)
2 October 2006Company name changed keyturns property consultants li mited\certificate issued on 02/10/06 (3 pages)
5 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
6 February 2006Company name changed keytons LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed keytons LIMITED\certificate issued on 06/02/06 (2 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
21 September 2005Incorporation (18 pages)
21 September 2005Incorporation (18 pages)