Company NameMaxou Traders Ltd
DirectorLeslie Dennis Webb
Company StatusActive - Proposal to Strike off
Company Number07592405
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie Dennis Webb
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViglen House Business Centre 120 Alperton Lane
Wembley
HA0 1HD
Director NameMr Mevlut Soydas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address485 Kingsland Road
London
E8 4AU
Director NameMs Xiujin Chen
Date of BirthApril 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed06 June 2012(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2018)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address9 Sutherland Road
Enfield
Middlesex
EN3 4LZ
Secretary NameMr Mevlut Soydas
StatusResigned
Appointed06 June 2012(1 year, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressUnit 8a Rosebery Industrial Estate
Rosebery Avenue
London
N17 9SR
Director NameMr Halil Kaya
Date of BirthApril 1975 (Born 49 years ago)
NationalityCypriot
StatusResigned
Appointed01 March 2018(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 December 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address485 Kingsland Road
London
E8 4AU
Director NameMr James Harry Holmes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(7 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 June 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Flat 73
26 The Crescent
Plymouth
PL1 3FH

Contact

Telephone020 79980270
Telephone regionLondon

Location

Registered AddressViglen House Business Centre
120 Alperton Lane
Wembley
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Xiujin Chen
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,358
Cash£4,463
Current Liabilities£38,384

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 June 2020 (3 years, 10 months ago)
Next Return Due3 July 2021 (overdue)

Filing History

5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
22 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
13 June 2020Registered office address changed from , Unit 8a Rosebery Industrial Estate Rosebery Avenue, London, N17 9SR, England to Viglen House Business Centre 120 Alperton Lane Wembley HA0 1HD on 13 June 2020 (1 page)
13 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
5 November 2019Registered office address changed from , 3rd Floor Vyman House 104 College Road, Harrow, HA1 1BQ, England to Viglen House Business Centre 120 Alperton Lane Wembley HA0 1HD on 5 November 2019 (1 page)
17 October 2019Registered office address changed from , Unit 8a Rosebery Industrial Estate, Rosebery Avenue, London, N17 9SR to Viglen House Business Centre 120 Alperton Lane Wembley HA0 1HD on 17 October 2019 (1 page)
19 June 2019Notification of Leslie Dennis Webb as a person with significant control on 1 June 2019 (2 pages)
19 June 2019Cessation of James Harry Holmes as a person with significant control on 1 June 2019 (1 page)
19 June 2019Appointment of Leslie Dennis Webb as a director on 1 June 2019 (2 pages)
19 June 2019Termination of appointment of James Harry Holmes as a director on 1 June 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
14 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 December 2018Cessation of Halil Kaya as a person with significant control on 1 December 2018 (1 page)
13 December 2018Termination of appointment of Halil Kaya as a director on 1 December 2018 (1 page)
10 December 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
13 November 2018Appointment of Mr James Harry Holmes as a director on 1 October 2018 (2 pages)
13 November 2018Notification of James Harry Holmes as a person with significant control on 1 October 2018 (2 pages)
26 March 2018Termination of appointment of Xiujin Chen as a director on 1 March 2018 (1 page)
26 March 2018Notification of Halil Kaya as a person with significant control on 1 March 2018 (2 pages)
26 March 2018Appointment of Mr Halil Kaya as a director on 1 March 2018 (2 pages)
26 March 2018Cessation of Xiuin Chen as a person with significant control on 1 March 2018 (1 page)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
11 May 2017Administrative restoration application (3 pages)
11 May 2017Confirmation statement made on 8 February 2017 with updates (13 pages)
11 May 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
11 May 2017Annual return made up to 8 February 2016
Statement of capital on 2017-05-11
  • GBP 1
(19 pages)
11 May 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
11 May 2017Confirmation statement made on 8 February 2017 with updates (13 pages)
11 May 2017Administrative restoration application (3 pages)
11 May 2017Annual return made up to 8 February 2016
Statement of capital on 2017-05-11
  • GBP 1
(19 pages)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
25 January 2013Termination of appointment of Mevlut Soydas as a secretary (1 page)
25 January 2013Termination of appointment of Mevlut Soydas as a secretary (1 page)
29 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
12 June 2012Registered office address changed from , Unit 8a Roseberry Road, Tottenham, London, N17 9SR, United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Unit 8a Roseberry Road Tottenham London N17 9SR United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from , Unit 8a Roseberry Road, Tottenham, London, N17 9SR, United Kingdom on 12 June 2012 (1 page)
6 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
6 June 2012Appointment of Ms Xiujin Chen as a director (2 pages)
6 June 2012Appointment of Mr Mevlut Soydas as a secretary (1 page)
6 June 2012Appointment of Ms Xiujin Chen as a director (2 pages)
6 June 2012Registered office address changed from , 485 Kingsland Road, London, E8 4AU, United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 485 Kingsland Road London E8 4AU United Kingdom on 6 June 2012 (1 page)
6 June 2012Termination of appointment of Mevlut Soydas as a director (1 page)
6 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Mevlut Soydas as a director (1 page)
6 June 2012Registered office address changed from 485 Kingsland Road London E8 4AU United Kingdom on 6 June 2012 (1 page)
6 June 2012Appointment of Mr Mevlut Soydas as a secretary (1 page)
6 June 2012Registered office address changed from , 485 Kingsland Road, London, E8 4AU, United Kingdom on 6 June 2012 (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
5 April 2011Incorporation (34 pages)
5 April 2011Incorporation (34 pages)