Company NameMAXY Formwork Ltd
Company StatusDissolved
Company Number06086059
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Marius Iacob Solovastru
Date of BirthAugust 1981 (Born 42 years ago)
NationalityRomanian
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address84 Chamberlayne Avenue
Middlesex
HA9 8SS
Director NameMrs Ancuta Solovastru
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2008(1 year after company formation)
Appointment Duration9 years, 3 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Chamberlayne Avenue
Middlesex
HA9 8SS
Secretary NameMrs Lidia Solovastru
StatusClosed
Appointed10 February 2008(1 year after company formation)
Appointment Duration9 years, 3 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address125 Neasden Lane
London
NW10 1PS
Secretary NameAncuta Solovastru
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address87 Chamberlayne Avenue
Middlesex
HA9 8SS

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ancuta Solovastru
50.00%
Ordinary
1 at £1Marius Iacob Solovastru
50.00%
Ordinary

Financials

Year2014
Net Worth£27,854
Cash£4,564
Current Liabilities£47

Accounts

Latest Accounts5 April 2016 (8 years ago)
Next Accounts Due5 January 2018 (overdue)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
22 December 2016Accounts for a dormant company made up to 5 April 2016 (4 pages)
22 December 2016Accounts for a dormant company made up to 5 April 2016 (4 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
26 October 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
26 October 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
26 October 2015Accounts for a dormant company made up to 5 April 2015 (4 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
26 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
26 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 November 2008Director's change of particulars / ancuta solovastru / 27/10/2008 (1 page)
3 November 2008Director's change of particulars / ancuta solovastru / 27/10/2008 (1 page)
3 November 2008Director's change of particulars / marius solovastru / 27/10/2008 (1 page)
3 November 2008Director's change of particulars / marius solovastru / 27/10/2008 (1 page)
2 June 2008Accounting reference date extended from 29/02/2008 to 05/04/2008 (1 page)
2 June 2008Secretary appointed mrs lidia solovastru (1 page)
2 June 2008Secretary appointed mrs lidia solovastru (1 page)
2 June 2008Accounting reference date extended from 29/02/2008 to 05/04/2008 (1 page)
30 May 2008Director appointed mrs ancuta solovastru (1 page)
30 May 2008Director appointed mrs ancuta solovastru (1 page)
30 May 2008Appointment terminated secretary ancuta solovastru (1 page)
30 May 2008Appointment terminated secretary ancuta solovastru (1 page)
5 April 2008Return made up to 06/02/08; full list of members (3 pages)
5 April 2008Return made up to 06/02/08; full list of members (3 pages)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Registered office changed on 04/04/2008 from 24 the ridgeway codicote hertfordshire SG4 8YP united kingdom (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Registered office changed on 04/04/2008 from 24 the ridgeway codicote hertfordshire SG4 8YP united kingdom (1 page)
14 March 2008Director's change of particulars / marius solovastru / 03/03/2008 (1 page)
14 March 2008Secretary's change of particulars / ancuta solovastru / 03/03/2008 (1 page)
14 March 2008Secretary's change of particulars / ancuta solovastru / 03/03/2008 (1 page)
14 March 2008Director's change of particulars / marius solovastru / 03/03/2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from 8 rodborough road london NW11 8RY united kingdom (1 page)
10 March 2008Ad 06/02/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 8 rodborough road london NW11 8RY (1 page)
10 March 2008Registered office changed on 10/03/2008 from 8 rodborough road london NW11 8RY (1 page)
10 March 2008Registered office changed on 10/03/2008 from 8 rodborough road london NW11 8RY united kingdom (1 page)
10 March 2008Ad 06/02/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 125 neasden lane london NW10 1PS (1 page)
29 May 2007Registered office changed on 29/05/07 from: 125 neasden lane london NW10 1PS (1 page)
6 February 2007Incorporation (10 pages)
6 February 2007Incorporation (10 pages)