London
EC4A 3DE
Secretary Name | Ivan Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 St James`S Drive London SW17 7RP |
Website | www.max-servicedapartments.co.uk/ |
---|
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Imperial Property Co Holdings 100.00% Ordinary |
---|
Latest Accounts | 29 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
30 September 2013 | Delivered 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 |
---|
11 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2020 | Completion of winding up (1 page) |
21 May 2018 | Order of court to wind up (2 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2017-06-23
|
23 June 2017 | Registered 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 2017 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2017-06-23
|
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Accounts for a dormant company made up to 29 December 2015 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 29 December 2015 (2 pages) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
16 September 2016 | Compulsory strike-off action has been suspended (1 page) |
16 September 2016 | Compulsory strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Accounts for a dormant company made up to 30 December 2014 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 December 2014 (2 pages) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
19 December 2014 | Accounts for a dormant company made up to 30 December 2013 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 30 December 2013 (2 pages) |
7 November 2014 | Satisfaction of charge 067961670001 in full (4 pages) |
7 November 2014 | Satisfaction of charge 067961670001 in full (4 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
3 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
3 October 2013 | Registration of charge 067961670001 (31 pages) |
3 October 2013 | Registration of charge 067961670001 (31 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
9 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
15 October 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
23 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
20 January 2009 | Incorporation (17 pages) |
20 January 2009 | Incorporation (17 pages) |