Company NameMax Horse Ltd.
Company StatusDissolved
Company Number06303662
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 December 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House Clarendon Road
London
E18 2AW
Director NameMr Torsten Stern
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressHauptstr. 77
Todendorf
22965
Secretary NameSabine Lyska
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHauptstr. 77
Todendorf
22965
Germany
Director NameMrs Liane Lotscher
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 2015)
RoleSales Woman
Country of ResidenceThailand
Correspondence Address- Spb 100545
Zuerich
8010

Location

Registered AddressWisteria House
Clarendon Road
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Tiberius Roata
100.00%
Ordinary

Accounts

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

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Appointment of Peter Brown as a director on 1 January 2016 (2 pages)
8 April 2016Appointment of Peter Brown as a director on 1 January 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 April 2016Registered office address changed from Unit 1 - 26 Cleveland Road South Woodford London E18 2AN to Wisteria House Clarendon Road London E18 2AW on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Unit 1 - 26 Cleveland Road South Woodford London E18 2AN to Wisteria House Clarendon Road London E18 2AW on 6 April 2016 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
28 October 2015Termination of appointment of Liane Lotscher as a director on 15 June 2015 (1 page)
28 October 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 October 2015Termination of appointment of Liane Lotscher as a director on 15 June 2015 (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
1 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
1 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 100
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 May 2014Termination of appointment of Torsten Stern as a director (1 page)
21 May 2014Appointment of Mrs Liane Lotscher as a director (2 pages)
21 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 May 2014Appointment of Mrs Liane Lotscher as a director (2 pages)
21 May 2014Termination of appointment of Torsten Stern as a director (1 page)
8 April 2014Termination of appointment of Sabine Lyska as a secretary (1 page)
8 April 2014Termination of appointment of Sabine Lyska as a secretary (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 16 April 2012 (1 page)
16 April 2012Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 16 April 2012 (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Torsten Stern on 5 July 2010 (2 pages)
1 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Torsten Stern on 5 July 2010 (2 pages)
1 October 2010Director's details changed for Torsten Stern on 5 July 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 February 2010Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
12 January 2009Registered office changed on 12/01/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB (1 page)
12 January 2009Registered office changed on 12/01/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB (1 page)
14 November 2008Return made up to 05/07/08; full list of members (3 pages)
14 November 2008Return made up to 05/07/08; full list of members (3 pages)
5 July 2007Incorporation (8 pages)
5 July 2007Incorporation (8 pages)