Company NameMax Bars Nominee Limited
Company StatusDissolved
Company Number07393284
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 7 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Farhad Mawji Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed18 August 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 05 April 2016)
RoleManaging Director And Coo
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr David Robert McClure
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 05 April 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr James Robert Lock
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 05 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed18 August 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 05 April 2016)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2014)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House
10 Cork Street
London
W1S 3NP
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPollen House
10 Cork Street
London
W1S 3NP
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 2010(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPollen House
10 Cork Street
London
W1S 3NP
Director NameMr Nicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPollen House
10 Cork Street
London
W1S 3NP
Secretary NameSandra Louise Gumm
StatusResigned
Appointed18 October 2010(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2014)
RoleCompany Director
Correspondence AddressPollen House
10 Cork Street
London
W1S 3NP
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(3 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPollen House 10 Cork Street
London
W1S 3NP
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed30 September 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressAsticus Building
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mpg Opco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Director's details changed for Mr James Robert Lock on 26 February 2015 (2 pages)
26 October 2015Director's details changed for Mr Farhad Mawji Karim on 14 September 2015 (2 pages)
26 October 2015Director's details changed for Mr David Robert Mcclure on 14 September 2015 (2 pages)
26 October 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 July 2015 (1 page)
14 September 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 14 September 2015 (1 page)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for farhad karim
(5 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david mcclure
(5 pages)
12 August 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM02 for sandra gumm
(5 pages)
12 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for timothy evans
(7 pages)
12 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for philip brown
(6 pages)
12 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for sandra gumm
(5 pages)
12 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for nicolas leslau
(4 pages)
12 August 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP04 for sanne group secretaries (uk) LIMITED
(5 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael pegler
(5 pages)
5 March 2015Appointment of Mr James Robert Lock as a director on 26 February 2015 (2 pages)
27 February 2015Termination of appointment of Michael John Pegler as a director on 26 February 2015 (1 page)
5 January 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 40 Berkeley Square London W1J 5AL to Pollen House 10 Cork Street London W1S 3NP on 5 January 2015 (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
12 September 2014Termination of appointment of Philip Michael Brown as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
(1 page)
12 September 2014Termination of appointment of Timothy James Evans as a director on 15 August 2014 (1 page)
12 September 2014Termination of appointment of Sandra Louise Gumm as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
(2 pages)
12 September 2014Appointment of Mr David Robert Mcclure as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(2 pages)
12 September 2014Termination of appointment of Nicholas Mark Leslau as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
(1 page)
12 September 2014Appointment of Mr Farhad Mawji Karim as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
12 September 2014Termination of appointment of Timothy James Evans as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
(2 pages)
12 September 2014Appointment of Mr David Robert Mcclure as a director on 15 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
12 September 2014Termination of appointment of Timothy James Evans as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
(1 page)
12 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 August 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 12/08/2015
(2 pages)
12 September 2014Termination of appointment of Sandra Louise Gumm as a secretary on 15 August 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 12/08/2015
(2 pages)
12 September 2014Termination of appointment of Philip Michael Brown as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
(2 pages)
12 September 2014Appointment of Mr Michael John Pegler as a director on 15 August 2014
  • ANNOTATION Clarification a second filed document was registered on 12/08/2015
(2 pages)
12 September 2014Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 40 Berkeley Square London W1J 5AL on 12 September 2014 (1 page)
12 September 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 August 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 12/08/2015
(3 pages)
12 September 2014Termination of appointment of Nicholas Mark Leslau as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
(2 pages)
12 September 2014Termination of appointment of Sandra Louise Gumm as a director on 15 August 2014 (1 page)
12 September 2014Appointment of Mr Michael John Pegler as a director on 15 August 2014
  • ANNOTATION Clarification a second filed document was registered on 12/08/2015
(3 pages)
23 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2012Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages)
30 September 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Director's details changed for Mr Timothy James Evans on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Miss Sandra Louise Gumm on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Nicholas Mark Leslau on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Philip Michael Brown on 11 May 2011 (2 pages)
11 May 2011Secretary's details changed for Sandra Louise Gumm on 11 May 2011 (1 page)
11 May 2011Secretary's details changed for Sandra Louise Gumm on 11 May 2011 (1 page)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2010Appointment of Sandra Louise Gumm as a secretary (2 pages)
27 October 2010Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
27 October 2010Appointment of Nicholas Mark Leslau as a director (2 pages)
27 October 2010Termination of appointment of Huntsmoor Limited as a director (1 page)
27 October 2010Appointment of Philip Michael Brown as a director (2 pages)
27 October 2010Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
27 October 2010Appointment of Timothy James Evans as a director (2 pages)
27 October 2010Appointment of Sandra Louise Gumm as a director (2 pages)
27 October 2010Termination of appointment of Richard Michael Bursby as a director (1 page)
27 October 2010Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 27 October 2010 (1 page)
27 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
30 September 2010Incorporation (54 pages)