Company NameMaxiplot Limited
Company StatusDissolved
Company Number06915683
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(1 day after company formation)
Appointment Duration2 years, 5 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment B61 Roc Fleuri
1 Rue Du Tenao
Monaco
Mc98000
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(1 day after company formation)
Appointment Duration2 years, 5 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 01 November 2011)
RoleCompany Director
Correspondence AddressFlat 3 13 Nottingham Place
London
W1U 5LE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed28 May 2009(1 day after company formation)
Appointment Duration8 months (resigned 29 January 2010)
RoleSecretary
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(5 pages)
16 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(5 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
17 June 2009Director appointed richard michael harris (29 pages)
17 June 2009Director appointed richard michael harris (29 pages)
17 June 2009Secretary appointed alan topper (2 pages)
17 June 2009Secretary appointed alan topper (2 pages)
11 June 2009Director appointed roy grainger williams (26 pages)
11 June 2009Director appointed roy grainger williams (26 pages)
10 June 2009Ad 28/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
10 June 2009Ad 28/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
10 June 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
3 June 2009Registered office changed on 03/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
3 June 2009Registered office changed on 03/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
3 June 2009Appointment Terminated Director barbara kahan (1 page)
3 June 2009Appointment terminated director barbara kahan (1 page)
2 June 2009Memorandum and Articles of Association (16 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2009Memorandum and Articles of Association (16 pages)
2 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 May 2009Incorporation (12 pages)
27 May 2009Incorporation (12 pages)