Company NameMaxam Property (Seaham) Limited
Company StatusDissolved
Company Number05841920
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 11 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDuncan Godfrey Austin
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Justin Richard Jocelyn Thomas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDuncan Godfrey Austin
NationalityAustralian
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Ravinder Pal Singh Dulay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(8 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 30 September 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHolyhead
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TR

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Ravinder Pal Singh Dulay
50.00%
Ordinary
2 at £1Duncan Austin
33.33%
Ordinary
1 at £1Justin Thomas
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,550
Cash£8,539
Current Liabilities£10,914

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2022Bona Vacantia disclaimer (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (3 pages)
5 June 2014Application to strike the company off the register (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 6
(5 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 6
(5 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 6
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 August 2011Director's details changed for Duncan Godfrey Austin on 1 January 2011 (2 pages)
31 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Justin Richard Jocelyn Thomas on 1 January 2011 (2 pages)
31 August 2011Director's details changed for Duncan Godfrey Austin on 1 January 2011 (2 pages)
31 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Justin Richard Jocelyn Thomas on 1 January 2011 (2 pages)
31 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Duncan Godfrey Austin on 1 January 2011 (2 pages)
31 August 2011Director's details changed for Mr Justin Richard Jocelyn Thomas on 1 January 2011 (2 pages)
30 August 2011Secretary's details changed for Duncan Godfrey Austin on 1 January 2011 (1 page)
30 August 2011Secretary's details changed for Duncan Godfrey Austin on 1 January 2011 (1 page)
30 August 2011Secretary's details changed for Duncan Godfrey Austin on 1 January 2011 (1 page)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
16 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
16 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
15 September 2010Registered office address changed from 43-45 Portman Square London W1H 6HN on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from 43-45 Portman Square London W1H 6HN on 15 September 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 August 2009Return made up to 09/06/09; full list of members (4 pages)
6 August 2009Return made up to 09/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 152 kensington park road london W11 2EP (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 152 kensington park road london W11 2EP (2 pages)
27 August 2008Return made up to 09/06/08; full list of members (4 pages)
27 August 2008Return made up to 09/06/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 April 2008Return made up to 09/06/07; full list of members (4 pages)
9 April 2008Return made up to 09/06/07; full list of members (4 pages)
8 April 2008Director appointed ravinder dulay (1 page)
8 April 2008Director appointed ravinder dulay (1 page)
13 June 2007Ad 08/10/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
13 June 2007Ad 08/10/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
9 June 2006Incorporation (14 pages)
9 June 2006Incorporation (14 pages)