Company NameMax Apartments Limited
Company StatusDissolved
Company Number06796167
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date11 May 2020 (3 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gough Square
London
EC4A 3DE
Secretary NameIvan Fitzherbert
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address105 St James`S Drive
London
SW17 7RP

Contact

Websitewww.max-servicedapartments.co.uk/

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Imperial Property Co Holdings
100.00%
Ordinary

Accounts

Latest Accounts29 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Charges

30 September 2013Delivered on: 3 October 2013
Satisfied on: 7 November 2014
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 May 2020Final Gazette dissolved following liquidation (1 page)
11 February 2020Completion of winding up (1 page)
21 May 2018Order of court to wind up (2 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
26 August 2017Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 409-411 Croydon Road Beckenham BR3 3PP on 26 August 2017 (1 page)
26 August 2017Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 409-411 Croydon Road Beckenham BR3 3PP on 26 August 2017 (1 page)
17 July 2017Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 17 July 2017 (1 page)
23 June 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page)
23 June 2017Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2017-06-23
  • GBP 1
(6 pages)
23 June 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page)
23 June 2017Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2017-06-23
  • GBP 1
(6 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Accounts for a dormant company made up to 29 December 2015 (2 pages)
28 December 2016Accounts for a dormant company made up to 29 December 2015 (2 pages)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
16 September 2016Compulsory strike-off action has been suspended (1 page)
16 September 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Accounts for a dormant company made up to 30 December 2014 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 December 2014 (2 pages)
3 February 2016Compulsory strike-off action has been suspended (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
19 December 2014Accounts for a dormant company made up to 30 December 2013 (2 pages)
19 December 2014Accounts for a dormant company made up to 30 December 2013 (2 pages)
7 November 2014Satisfaction of charge 067961670001 in full (4 pages)
7 November 2014Satisfaction of charge 067961670001 in full (4 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
3 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
3 October 2013Registration of charge 067961670001 (31 pages)
3 October 2013Registration of charge 067961670001 (31 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
9 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
15 October 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
23 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
20 January 2009Incorporation (17 pages)
20 January 2009Incorporation (17 pages)