Company NameMaximus It Europe Ltd
Company StatusDissolved
Company Number05976965
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Satnam Singh Brar
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wellesley Ave
Richings Park
Iver
Bucks
SL0 9BP
Secretary NameMiss Charlotte Sawyer
NationalityBritish
StatusClosed
Appointed21 July 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 14 March 2017)
RoleFinance Manager
Correspondence Address10th Floor Linen Court
10 East Road
London
N1 6AD
Secretary NameKelly Louise Perry
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Keats Square
South Woodham Ferrers
Essex
CM3 5XZ
Secretary NameMrs Kim Elaine Douglas
NationalityBritish
StatusResigned
Appointed11 February 2008(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 July 2008)
RoleFinance/Admin Manager
Correspondence Address83 Hillside Road
Billericay
Essex
CM11 2BX

Contact

Websitemaximus-it.com
Telephone020 72516585
Telephone regionLondon

Location

Registered Address1 Fore Street
Moorgate
London
EC2Y 9DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Maximus Holdings LTD
50.00%
Ordinary
50 at £1Satnam Brar
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
6 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
1 August 2016Registered office address changed from 10th Floor Linen Court 10 East Road London N1 6AD to 1 Fore Street Moorgate London EC2Y 9DT on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 10th Floor Linen Court 10 East Road London N1 6AD to 1 Fore Street Moorgate London EC2Y 9DT on 1 August 2016 (1 page)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Secretary's details changed for Mrs Charlotte Alldred on 1 January 2014 (1 page)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Secretary's details changed for Mrs Charlotte Alldred on 1 January 2014 (1 page)
5 November 2014Secretary's details changed for Mrs Charlotte Alldred on 1 January 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
29 June 2012Registered office address changed from Ground Floor 107 Clifton Street London EC2A 4LG on 29 June 2012 (1 page)
29 June 2012Registered office address changed from Ground Floor 107 Clifton Street London EC2A 4LG on 29 June 2012 (1 page)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 October 2010Secretary's details changed for Mrs Charlotte Alldred on 7 July 2010 (1 page)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Mrs Charlotte Alldred on 7 July 2010 (1 page)
26 October 2010Secretary's details changed for Mrs Charlotte Alldred on 7 July 2010 (1 page)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Satnam Brar on 24 October 2009 (2 pages)
26 October 2009Secretary's details changed for Miss Charlotte Sawyer on 24 October 2009 (1 page)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Satnam Brar on 24 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
26 October 2009Secretary's details changed for Miss Charlotte Sawyer on 24 October 2009 (1 page)
26 October 2009Register inspection address has been changed (1 page)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 November 2008Return made up to 24/10/08; full list of members (3 pages)
17 November 2008Appointment terminated secretary kim douglas (1 page)
17 November 2008Secretary appointed miss charlotte sawyer (1 page)
17 November 2008Appointment terminated secretary kim douglas (1 page)
17 November 2008Secretary appointed miss charlotte sawyer (1 page)
17 November 2008Return made up to 24/10/08; full list of members (3 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008New secretary appointed (1 page)
21 February 2008Secretary resigned (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Return made up to 24/10/07; full list of members (2 pages)
11 December 2007Ad 26/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
11 December 2007Ad 26/10/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
11 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Return made up to 24/10/07; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 11 murray street, camden london greater london NW1 9RE (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 11 murray street, camden london greater london NW1 9RE (2 pages)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)