Company NameMaximum Accident Helpline Ltd
Company StatusDissolved
Company Number06662684
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMr Ameen Jan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 15 July 2014)
RoleDirectorship
Country of ResidenceUnited Kingdom
Correspondence AddressVw House Suite # 4
Selinas Lane
Dagenham
Essex
RM8 1QH
Secretary NameMr Tariq Khan
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kenneth Road
Romford
Essex
RM6 6LP
Director NameMr Mohammed Khalid
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(8 months after company formation)
Appointment Duration5 months (resigned 01 September 2009)
RoleDirectorship
Correspondence Address17 Radbourne Crescent
London
E17 3RR
Secretary NameMr Mohammed Khalid
NationalityBritish
StatusResigned
Appointed01 April 2009(8 months after company formation)
Appointment Duration5 months (resigned 01 September 2009)
RoleDirectorship
Correspondence Address17 Radbourne Crescent
London
E17 3RR
Director NameMr Waqar Abbas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 2009(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 2010)
RoleManager
Correspondence Address613a Washwood Heath Road
Birmingham
B8 2HB
Director NameMr Qurban Ali Kakar
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 10 January 2010)
RoleDirectorship
Country of ResidenceEngland
Correspondence Address17 Radbourne Crescent
Walthamstow
London
E17 3RR
Director NameMr Ameen Jan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2010)
RoleDirectorship
Country of ResidenceEngland
Correspondence Address279 Hampton Road
Ilford
Essex
IG1 1PL
Director NameMr Ameen Jan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2010)
RoleDirectorship
Country of ResidenceEngland
Correspondence Address279 Hampton Road
Ilford
Essex
IG1 1PL
Director NameMr Hafeez Sarangzai Kakar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2012)
RoleDirectorship
Country of ResidenceUnited Kingdom
Correspondence Address13 Bengal Road
Ilford
Essex
IG1 2EH

Location

Registered AddressVw House Suite # 4
Selinas Lane
Dagenham
Essex
RM8 1QH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

100 at £1Ameen Jane
100.00%
Ordinary

Financials

Year2014
Turnover£8,739
Gross Profit£6,527
Net Worth-£1,084
Cash£417
Current Liabilities£614

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(4 pages)
12 April 2012Termination of appointment of Hafeez Kakar as a director (1 page)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(4 pages)
12 April 2012Appointment of Mr Ameen Jan as a director (2 pages)
12 April 2012Appointment of Mr Ameen Jan as a director (2 pages)
12 April 2012Termination of appointment of Hafeez Kakar as a director (1 page)
12 April 2012Registered office address changed from 13 Bengal Road Ilford Essex IG1 2EH United Kingdom on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 13 Bengal Road Ilford Essex IG1 2EH United Kingdom on 12 April 2012 (1 page)
3 November 2011Registered office address changed from V W House, Suite No. 4 Selinas Lane Dagenham Essex RM8 1QH United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from V W House, Suite No. 4 Selinas Lane Dagenham Essex RM8 1QH United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from V W House, Suite No. 4 Selinas Lane Dagenham Essex RM8 1QH United Kingdom on 3 November 2011 (1 page)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
2 September 2011Termination of appointment of Ameen Jan as a director (1 page)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
2 September 2011Termination of appointment of Ameen Jan as a director (1 page)
2 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
12 August 2010Registered office address changed from Suite 2, Wellesley House Cranbrook Road Ilford Essex IG1 4NH United Kingdom on 12 August 2010 (1 page)
12 August 2010Appointment of Mr Hafeez Sarangzai Kakar as a director (2 pages)
12 August 2010Registered office address changed from Suite 2, Wellesley House Cranbrook Road Ilford Essex IG1 4NH United Kingdom on 12 August 2010 (1 page)
12 August 2010Appointment of Mr Hafeez Sarangzai Kakar as a director (2 pages)
24 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
24 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
15 February 2010Appointment of Mr Ameen Jan as a director (2 pages)
15 February 2010Termination of appointment of Qurban Kakar as a director (1 page)
15 February 2010Appointment of Mr Ameen Jan as a director (2 pages)
15 February 2010Termination of appointment of Qurban Kakar as a director (1 page)
2 February 2010Termination of appointment of Waqar Abbas as a director (1 page)
2 February 2010Registered office address changed from Forest House 16-20 Clements Road Ilford Essex IG1 1BA United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Forest House 16-20 Clements Road Ilford Essex IG1 1BA United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Forest House 16-20 Clements Road Ilford Essex IG1 1BA United Kingdom on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Waqar Abbas as a director (1 page)
8 September 2009Director appointed mr waqar abbas (1 page)
8 September 2009Director appointed mr qurban ali kakar (1 page)
8 September 2009Appointment terminated director mohammad khalid (1 page)
8 September 2009Director appointed mr waqar abbas (1 page)
8 September 2009Appointment terminated director ameen jan (1 page)
8 September 2009Appointment terminated director ameen jan (1 page)
8 September 2009Director appointed mr qurban ali kakar (1 page)
8 September 2009Appointment terminated director mohammad khalid (1 page)
8 September 2009Appointment terminated secretary mohammad khalid (1 page)
8 September 2009Appointment terminated secretary mohammad khalid (1 page)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
6 August 2009Director appointed mr mohammad khalid (1 page)
6 August 2009Director appointed mr mohammad khalid (1 page)
6 August 2009Appointment terminated secretary tariq khan (1 page)
6 August 2009Return made up to 04/08/09; full list of members (3 pages)
6 August 2009Appointment terminated secretary tariq khan (1 page)
6 August 2009Secretary appointed mr mohammad khalid (1 page)
6 August 2009Secretary appointed mr mohammad khalid (1 page)
4 August 2008Incorporation (13 pages)
4 August 2008Incorporation (13 pages)