Company NamePartner Max Ltd
Company StatusDissolved
Company Number07188695
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Krzysztof Piotr Iwicki
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crowland Avenue
Hayes
UB3 4JN
Director NameMr Ryszard Kaczmarek
Date of BirthAugust 1954 (Born 69 years ago)
NationalityPolish
StatusResigned
Appointed02 May 2012(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Conway Crescent Perivale
Greenford
London
UB6 8HZ

Contact

Websitepartner-max.co.uk
Telephone07 779999663
Telephone regionMobile

Location

Registered Address158 Uxbridge Road
West Ealing
London
W13 8SB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Krzysztof Piotr Iwicki
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,252
Cash£2,594
Current Liabilities£3,776

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (4 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 May 2017Director's details changed for Mr Krzysztof Piotr Iwicki on 16 May 2015 (2 pages)
16 May 2017Director's details changed for Mr Krzysztof Piotr Iwicki on 16 May 2015 (2 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Director's details changed for Mr Krzysztof Piotr Iwicki on 10 January 2014 (2 pages)
21 May 2014Director's details changed for Mr Krzysztof Piotr Iwicki on 10 January 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Termination of appointment of Ryszard Kaczmarek as a director (1 page)
21 November 2012Termination of appointment of Ryszard Kaczmarek as a director (1 page)
17 September 2012Registered office address changed from 39 Conway Crescent Perivale Greenford Middlesex UB6 8HZ United Kingdom on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 39 Conway Crescent Perivale Greenford Middlesex UB6 8HZ United Kingdom on 17 September 2012 (1 page)
29 May 2012Registered office address changed from 67a Station Road London W7 3JD United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 67a Station Road London W7 3JD United Kingdom on 29 May 2012 (1 page)
3 May 2012Appointment of Mr. Ryszard Kaczmarek as a director (2 pages)
3 May 2012Appointment of Mr. Ryszard Kaczmarek as a director (2 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from 23 Middlesex Road Mitcham Surrey CR4 1QP England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 23 Middlesex Road Mitcham Surrey CR4 1QP England on 25 January 2012 (1 page)
15 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)