Company NameMaxed Security Limited
Company StatusDissolved
Company Number06948909
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Ramnikh Kuler
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
Director NameMr Manveer Singh Tiwana
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address14 Cotswold Close
Slough
Berkshire
SL1 2TG

Location

Registered Address7 Sutton Hall Road
Hounslow
Middlesex
TW5 0PX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

1 at £1Manveer Singh Tiwana
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,724
Cash£210
Current Liabilities£4,655

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
28 May 2014Application to strike the company off the register (3 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(3 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(3 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 March 2011Appointment of Mr Ramnikh Kuler as a director (2 pages)
2 March 2011Termination of appointment of Manveer Tiwana as a director (1 page)
2 March 2011Termination of appointment of Manveer Tiwana as a director (1 page)
2 March 2011Appointment of Mr Ramnikh Kuler as a director (2 pages)
9 February 2011Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS England on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS England on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS England on 9 February 2011 (1 page)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Mr Manveer Singh Tiwana on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Manveer Singh Tiwana on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Manveer Singh Tiwana on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
1 July 2009Incorporation (21 pages)
1 July 2009Incorporation (21 pages)