Company NameMaxwell Young Limited
Company StatusDissolved
Company Number05727248
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameMagic Writers Limited

Business Activity

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

Directors

Director NameDavid Maxwell Young
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2006(3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 06 January 2015)
RoleTV Writer
Country of ResidenceUnited Kingdom
Correspondence Address40 Callcott Road
London
NW6 7EA
Secretary NameCareen Hertzog
NationalityBritish
StatusClosed
Appointed02 May 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Callcott Road
London
NW6 7EA
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed23 March 2006(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1David Maxwell Young
100.00%
Ordinary

Financials

Year2014
Net Worth£2,546
Cash£1,446
Current Liabilities£1,837

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014Application to strike the company off the register (3 pages)
12 September 2014Application to strike the company off the register (3 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 March 2010Director's details changed for David Maxwell Young on 2 March 2010 (2 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for David Maxwell Young on 2 March 2010 (2 pages)
23 March 2010Director's details changed for David Maxwell Young on 2 March 2010 (2 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 March 2009Return made up to 02/03/09; full list of members (3 pages)
18 March 2009Return made up to 02/03/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 April 2008Return made up to 02/03/08; full list of members (6 pages)
8 April 2008Return made up to 02/03/08; full list of members (6 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 July 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
17 July 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
31 May 2007Registered office changed on 31/05/07 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
19 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006Ad 23/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
3 May 2006Company name changed magic writers LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed magic writers LIMITED\certificate issued on 03/05/06 (2 pages)
2 March 2006Incorporation (20 pages)
2 March 2006Incorporation (20 pages)