Company NameMaxcam Limited
Company StatusDissolved
Company Number06697333
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew James Dungate
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address193 High Street
Hornchurch
Essex
RM11 3XT
Secretary NameMelanie Claire Dungate
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 MacDonald Avenue
Hornchurch
Essex
RM11 2NE

Location

Registered Address193 High Street
Hornchurch
Essex
RM11 3XT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andy Dungate
100.00%
Ordinary

Financials

Year2014
Net Worth£29,477
Cash£34,526
Current Liabilities£25,308

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (4 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
24 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
18 September 2017Change of details for Mr Andrew James Dungate as a person with significant control on 30 August 2017 (2 pages)
18 September 2017Notification of Andrew James Dungate as a person with significant control on 1 September 2017 (2 pages)
18 September 2017Change of details for Mr Andrew James Dungate as a person with significant control on 30 August 2017 (2 pages)
18 September 2017Notification of Andrew James Dungate as a person with significant control on 1 September 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
27 March 2017Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX to 193 High Street Hornchurch Essex RM11 3XT on 27 March 2017 (1 page)
27 March 2017Registered office address changed from C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX to 193 High Street Hornchurch Essex RM11 3XT on 27 March 2017 (1 page)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to C/O Sewell & Co Leigh House Weald Road Brentwood Essex CM14 4SX on 15 June 2015 (1 page)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Mr Andrew James Dungate on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Mr Andrew James Dungate on 15 September 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
5 May 2010Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
25 January 2010Registered office address changed from 38 Macdonald Avenue Hornchurch Essex RM11 2NE on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 38 Macdonald Avenue Hornchurch Essex RM11 2NE on 25 January 2010 (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2009Appointment terminated secretary melanie dungate (1 page)
22 January 2009Appointment terminated secretary melanie dungate (1 page)
15 September 2008Incorporation (18 pages)
15 September 2008Incorporation (18 pages)