Company NameMaximise Global Limited
Company StatusDissolved
Company Number06123662
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameFlizang Productions Limited

Business Activity

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

Directors

Director NameCornelius Loubser
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed27 February 2007(5 days after company formation)
Appointment Duration3 years, 4 months (closed 20 July 2010)
RoleConsultant
Correspondence Address20 Prentice Court Leopold Avenue
Wimbledon
London
SW19 7HA
Secretary NameDenise Loubser
NationalitySouth African
StatusClosed
Appointed04 August 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 20 July 2010)
RolePlanner
Correspondence Address20 Prentice Court Leopold Avenue
Wimbledon
Surrey
SW19 7HA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressSuffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2009Return made up to 22/02/09; full list of members (3 pages)
16 March 2009Return made up to 22/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 November 2008Director's Change of Particulars / cornelius loubser / 15/01/2008 / Nationality was: south africa, now: south african; HouseName/Number was: , now: 20; Street was: flat 2 14 gap road, now: prentice court leopold avenue; Post Code was: SW19 8JG, now: SW19 7HA (1 page)
10 November 2008Return made up to 22/02/08; full list of members (3 pages)
10 November 2008Return made up to 22/02/08; full list of members (3 pages)
10 November 2008Director's change of particulars / cornelius loubser / 15/01/2008 (1 page)
7 November 2008Ad 22/02/07-22/02/07\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
7 November 2008Secretary's Change of Particulars / denise loubser / 15/01/2008 / HouseName/Number was: , now: 20; Street was: FLAT2 14 gap road, now: prentice court leopold avenue; Post Code was: SW19 8JG, now: SW19 7HA (1 page)
7 November 2008Ad 22/02/07-22/02/07 gbp si 2@1=2 gbp ic 1/3 (2 pages)
7 November 2008Secretary's change of particulars / denise loubser / 15/01/2008 (1 page)
18 February 2008Company name changed flizang productions LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed flizang productions LIMITED\certificate issued on 18/02/08 (2 pages)
19 November 2007Registered office changed on 19/11/07 from: flat 2 14 gap road wimbledon london SW19 8JG (1 page)
19 November 2007Registered office changed on 19/11/07 from: flat 2 14 gap road wimbledon london SW19 8JG (1 page)
15 November 2007Registered office changed on 15/11/07 from: 1ST contact castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
15 November 2007Registered office changed on 15/11/07 from: 1ST contact castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
24 May 2007Registered office changed on 24/05/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
24 May 2007Director resigned (1 page)
22 February 2007Incorporation (14 pages)
22 February 2007Incorporation (14 pages)