Company NameMax Shop Front Shutters Limited
Company StatusDissolved
Company Number07222380
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMr Nirvair Singh
Date of BirthOctober 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed15 February 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Staines Road
Ilford
Essex
IG1 2XA
Director NameMr Jatinder Pal Singh Atwal
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cardigan Gardens, Goodmayes
Ilford
Essex
IG3 9SY
Director NameMr Harmeet Singh
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed17 June 2010(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwick House 191-193 Kenton Road
Kenton
Middlesex
HA3 0EY

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Final Gazette dissolved following liquidation (1 page)
13 February 2014Liquidators statement of receipts and payments to 7 February 2014 (12 pages)
13 February 2014Liquidators' statement of receipts and payments to 7 February 2014 (12 pages)
13 February 2014Liquidators statement of receipts and payments to 7 February 2014 (12 pages)
13 February 2014Liquidators' statement of receipts and payments to 7 February 2014 (12 pages)
13 February 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
13 February 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
4 July 2013Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY United Kingdom on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY United Kingdom on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY United Kingdom on 4 July 2013 (2 pages)
3 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2013Statement of affairs with form 4.19 (5 pages)
3 July 2013Statement of affairs with form 4.19 (5 pages)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(3 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(3 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 100
(3 pages)
30 March 2012Appointment of Mr Nirvair Singh as a director (2 pages)
30 March 2012Appointment of Mr Nirvair Singh as a director (2 pages)
15 February 2012Termination of appointment of Harmeet Singh as a director (1 page)
15 February 2012Termination of appointment of Harmeet Singh as a director (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
24 June 2010Appointment of Mr Harmeet Singh as a director (2 pages)
24 June 2010Termination of appointment of Jatinder Atwal as a director (1 page)
24 June 2010Appointment of Mr Harmeet Singh as a director (2 pages)
24 June 2010Termination of appointment of Jatinder Atwal as a director (1 page)
13 April 2010Incorporation (44 pages)
13 April 2010Incorporation (44 pages)