Company NameMaximum Dance Design Limited
DirectorsLee Eubank and Maxine Eubank
Company StatusLiquidation
Company Number07199088
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Lee Eubank
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Greenwood Avenue
Enfield
Middlesex
EN3 5FE
Director NameMs Maxine Eubank
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Greenwood Avenue
Enfield
Middlesex
EN3 5FE

Location

Registered Address162 Greenwood Avenue
Enfield
EN3 5FE
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Financials

Year2011
Net Worth-£156,245
Current Liabilities£165,065

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return23 March 2017 (7 years ago)
Next Return Due6 April 2018 (overdue)

Filing History

30 May 2021Registered office address changed from Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH England to 162 Greenwood Avenue Enfield EN3 5FE on 30 May 2021 (1 page)
26 July 2018Order of court to wind up (3 pages)
20 April 2018Notification of Maxine Eubank as a person with significant control on 5 April 2018 (2 pages)
20 April 2018Confirmation statement made on 23 March 2017 with updates (4 pages)
21 March 2018Notice of completion of voluntary arrangement (16 pages)
12 October 2017Registered office address changed from Tacs Accountants, Audit House 260 Field End Road Eastcote Ruislip Middlesex HA4 9LT to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Tacs Accountants, Audit House 260 Field End Road Eastcote Ruislip Middlesex HA4 9LT to Onesixsix Tacs Accountants 166 College Road Harrow Middlesex HA1 1BH on 12 October 2017 (1 page)
20 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2017 (16 pages)
20 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2017 (16 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2016 (16 pages)
8 July 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2016 (16 pages)
10 May 2016Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 December 2015Previous accounting period extended from 30 March 2015 to 30 June 2015 (1 page)
21 December 2015Previous accounting period extended from 30 March 2015 to 30 June 2015 (1 page)
30 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2015 (15 pages)
30 July 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2015 (15 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
5 June 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
5 June 2014Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
15 May 2014Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 May 2014Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 May 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)