Company NameMaxwell Technologies, Ltd
Company StatusDissolved
Company Number07350196
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameEmily Ruth Snyder Lough
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 13 December 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJean Lavigne
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed20 August 2010(1 day after company formation)
Appointment Duration4 years (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKevin Scott Royal
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2014(4 years after company formation)
Appointment Duration1 year (resigned 29 September 2015)
RoleCheif Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed19 August 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Maxwell Technologies Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£623,695
Cash£4,794
Current Liabilities£631,491

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 January 2011Delivered on: 15 January 2011
Persons entitled: Harry Maunder and Janet Frances Maureen Maunder

Classification: Rent deposit deed
Secured details: £3,625.00 due or to become due from the company to the chargee.
Particulars: £3,625.00.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
12 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Appointment of Emily Ruth Snyder Lough as a director on 29 September 2015 (2 pages)
8 October 2015Termination of appointment of Kevin Scott Royal as a director on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Kevin Scott Royal as a director on 29 September 2015 (1 page)
8 October 2015Appointment of Emily Ruth Snyder Lough as a director on 29 September 2015 (2 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(4 pages)
1 October 2014 (6 pages)
1 October 2014 (6 pages)
16 September 2014Termination of appointment of Jean Lavigne as a director on 5 September 2014 (2 pages)
16 September 2014Appointment of Kevin Scott Royal as a director on 5 September 2014 (3 pages)
16 September 2014Appointment of Kevin Scott Royal as a director on 5 September 2014 (3 pages)
16 September 2014Termination of appointment of Jean Lavigne as a director on 5 September 2014 (2 pages)
16 September 2014Termination of appointment of Jean Lavigne as a director on 5 September 2014 (2 pages)
16 September 2014Appointment of Kevin Scott Royal as a director on 5 September 2014 (3 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(4 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(4 pages)
25 September 2013 (6 pages)
25 September 2013 (6 pages)
17 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
18 May 2012 (6 pages)
18 May 2012 (6 pages)
29 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
15 September 2010Appointment of Jean Lavigne as a director (3 pages)
15 September 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
15 September 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
15 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 1,000
(4 pages)
15 September 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
15 September 2010Appointment of Jean Lavigne as a director (3 pages)
15 September 2010Termination of appointment of Richard Bursby as a director (2 pages)
15 September 2010Termination of appointment of Richard Bursby as a director (2 pages)
15 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 1,000
(4 pages)
15 September 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
23 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
23 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)