Company NameMaxi-Myo Ltd
Company StatusDissolved
Company Number05977100
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 5 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Sonia Pollock
Date of BirthMarch 1928 (Born 96 years ago)
NationalityEnglish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court
Admirals Way
Docklands
London
E14 9XL
Secretary NameNadia Glenville
NationalityBritish
StatusClosed
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Beaufort Court
Admirals Way
Docklands
London
E14 9XL
Director NameNadia Glenville
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Beaufort Court
Admirals Way
Docklands
London
E14 9XL

Location

Registered Address16 Beaufort Court
Admirals Way
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Mrs Sonia Pollock
50.00%
Ordinary
50 at £1Nadia Glenville
50.00%
Ordinary

Financials

Year2014
Net Worth£3,790
Cash£43,832
Current Liabilities£40,042

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Termination of appointment of Nadia Glenville as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Nadia Glenville as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Nadia Glenville as a director on 1 June 2015 (1 page)
15 May 2015Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
15 May 2015Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
15 May 2015Director's details changed for Mrs Sonia Pollock on 6 August 2014 (2 pages)
15 May 2015Director's details changed for Mrs Sonia Pollock on 6 August 2014 (2 pages)
15 May 2015Director's details changed for Mrs Sonia Pollock on 6 August 2014 (2 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 March 2010Secretary's details changed for Nadia Glenville on 23 March 2010 (1 page)
24 March 2010Director's details changed for Nadia Glenville on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mrs Sonia Pollock on 23 March 2010 (2 pages)
24 March 2010Secretary's details changed for Nadia Glenville on 23 March 2010 (1 page)
24 March 2010Director's details changed for Nadia Glenville on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Mrs Sonia Pollock on 23 March 2010 (2 pages)
24 March 2010Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL England on 24 March 2010 (1 page)
24 March 2010Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL England on 24 March 2010 (1 page)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
22 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Nadia Glenville on 31 December 2009 (2 pages)
19 March 2010Secretary's details changed for Nadia Glenville on 31 December 2009 (1 page)
19 March 2010Registered office address changed from 1 St Michaels Terrace South Grove London N6 6BH on 19 March 2010 (1 page)
19 March 2010Director's details changed for Mrs Sonia Pollock on 31 December 2009 (2 pages)
19 March 2010Director's details changed for Nadia Glenville on 31 December 2009 (2 pages)
19 March 2010Registered office address changed from 1 St Michaels Terrace South Grove London N6 6BH on 19 March 2010 (1 page)
19 March 2010Secretary's details changed for Nadia Glenville on 31 December 2009 (1 page)
19 March 2010Director's details changed for Mrs Sonia Pollock on 31 December 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 August 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
27 August 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
6 January 2009Return made up to 30/11/08; full list of members (10 pages)
6 January 2009Return made up to 30/11/08; full list of members (10 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 January 2008Return made up to 24/10/07; full list of members
  • 363(287) ‐ Registered office changed on 14/01/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2008Return made up to 24/10/07; full list of members
  • 363(287) ‐ Registered office changed on 14/01/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)