Company NameMaxiplex Limited
Company StatusDissolved
Company Number06834625
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Philip Winterflood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2009(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Stagg Ridge
The Ridgeway
Potters Bar
Herts
EN6 5QS
Secretary NameMr Simon Philip Winterflood
NationalityBritish
StatusClosed
Appointed19 June 2009(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Stagg Ridge
The Ridgeway
Potters Bar
Herts
EN6 5QS
Director NameMiss Esme Alexandra Winterflood
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19c East Heath Road
Hampstead
London
NW3 1AJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Kevin Daniel Sullivan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Slades Hill
Enfield
Middlesex
EN2 7DN

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
28 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Company name changed esme winterflood LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
(2 pages)
28 October 2011Change of name notice (2 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(5 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(5 pages)
5 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 100
(5 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 October 2010Company name changed esme winterlood LTD\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed esme winterlood LTD\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
19 October 2010Change of name notice (2 pages)
31 August 2010Company name changed maxiplex LIMITED\certificate issued on 31/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
31 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Change of name notice (2 pages)
12 August 2010Appointment of Miss Esme Alexandra Winterflood as a director (2 pages)
12 August 2010Appointment of Miss Esme Alexandra Winterflood as a director (2 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 March 2010Termination of appointment of Kevin Sullivan as a director (2 pages)
12 March 2010Termination of appointment of Kevin Sullivan as a director (2 pages)
24 July 2009Director appointed kevin daniel sullivan (2 pages)
24 July 2009Director appointed simon philip winterflood (2 pages)
24 July 2009Director appointed simon philip winterflood (2 pages)
24 July 2009Secretary appointed simon philip winterflood (2 pages)
24 July 2009Secretary appointed simon philip winterflood (2 pages)
24 July 2009Director appointed kevin daniel sullivan (2 pages)
16 July 2009Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2009Ad 19/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
23 June 2009Appointment terminated director barbara kahan (1 page)
23 June 2009Registered office changed on 23/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
23 June 2009Appointment Terminated Director barbara kahan (1 page)
3 March 2009Incorporation (12 pages)
3 March 2009Incorporation (12 pages)