Company NameMaxical Limited
Company StatusDissolved
Company Number06832157
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Stephanie Scanlan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(4 days after company formation)
Appointment Duration1 year, 12 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Oakfield Road
London
SE20 8RQ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDukes Court 32 Duke Street
St. James'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Application to strike the company off the register (3 pages)
25 March 2010Registered office address changed from 10 Dover Street London W1S 4LQ on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 10 Dover Street London W1S 4LQ on 25 March 2010 (1 page)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
(4 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
(4 pages)
25 March 2010Director's details changed for Stephanie Scanlan on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Stephanie Scanlan on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Stephanie Scanlan on 1 October 2009 (2 pages)
23 June 2009Director appointed stephanie scanlan (2 pages)
23 June 2009Nc inc already adjusted 03/03/09 (1 page)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2009Nc inc already adjusted 03/03/09 (1 page)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2009Director appointed stephanie scanlan (2 pages)
26 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
26 May 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 March 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
6 March 2009Registered office changed on 06/03/2009 from 6-8 underwood street london N1 7JQ (1 page)
6 March 2009Appointment Terminated Director dunstana davies (1 page)
6 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 March 2009Registered office changed on 06/03/2009 from 6-8 underwood street london N1 7JQ (1 page)
6 March 2009Appointment terminated director dunstana davies (1 page)
27 February 2009Incorporation (19 pages)
27 February 2009Incorporation (19 pages)