Fifth Floor
London
W1W 5PF
Director Name | Dr Ramesh Nadarajah |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 17 Pepper Street Canary Wharf London E14 9RP |
Director Name | Mr Sri Ganesh Nadarajah |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Mr John Charles Russell Naylor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Director Name | Mr Stephen Gerard Pycroft |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 17 Pepper Street Canary Wharf London E14 9RP |
Director Name | Mr Faraz Uddin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Secretary Name | Ms Khin Kyaw Nyo |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Britten Court Abbey Lane London E15 2RS |
Secretary Name | Mr Sri Ganesh Nadarajah |
---|---|
Status | Resigned |
Appointed | 22 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 6 Hampton Hill Business Park High Street Hampton Hill Hampton Middlesex TW12 1NP |
Secretary Name | RJM Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2015(3 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 14 February 2024) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Website | www.sinomaxinternational.com |
---|
Registered Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,777 |
Cash | £29,007 |
Current Liabilities | £30,799 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
16 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
1 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
26 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
23 July 2019 | Registered office address changed from PO Box 342 Cr House PO Box 342 Hampton TW12 9DX England to C/O Rjm Secretaries Ltd Cavendish Place 15-19 Cavendish Place London W1G 0DD on 23 July 2019 (1 page) |
23 July 2019 | Registered office address changed from C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD to PO Box 342 Cr House PO Box 342 Hampton TW12 9DX on 23 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
23 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Ms Khin Kyaw Nyo on 30 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Ms Khin Kyaw Nyo on 30 April 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 February 2015 | Appointment of Rjm Secretaries Ltd as a secretary on 9 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Sri Ganesh Nadarajah as a secretary on 31 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Sri Ganesh Nadarajah as a secretary on 31 January 2015 (1 page) |
9 February 2015 | Registered office address changed from 6 Hampton Hill Business Park High Street Hampton Hill Hampton Middlesex TW12 1NP to C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 6 Hampton Hill Business Park High Street Hampton Hill Hampton Middlesex TW12 1NP to C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Rjm Secretaries Ltd as a secretary on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Rjm Secretaries Ltd as a secretary on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 6 Hampton Hill Business Park High Street Hampton Hill Hampton Middlesex TW12 1NP to C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD on 9 February 2015 (1 page) |
23 January 2015 | Director's details changed for Mrs Khin Kyaw Nadarajah on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mrs Khin Kyaw Nadarajah on 23 January 2015 (2 pages) |
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 January 2014 | Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 23 January 2014 (1 page) |
25 November 2013 | Termination of appointment of Sri Nadarajah as a director (1 page) |
25 November 2013 | Appointment of Mr Sri Ganesh Nadarajah as a secretary (1 page) |
25 November 2013 | Termination of appointment of Sri Nadarajah as a director (1 page) |
25 November 2013 | Appointment of Mr Sri Ganesh Nadarajah as a secretary (1 page) |
25 November 2013 | Termination of appointment of Khin Nyo as a secretary (1 page) |
25 November 2013 | Termination of appointment of Khin Nyo as a secretary (1 page) |
25 November 2013 | Appointment of Mrs Khin Kyaw Nadarajah as a director (2 pages) |
25 November 2013 | Appointment of Mrs Khin Kyaw Nadarajah as a director (2 pages) |
2 October 2013 | Termination of appointment of Faraz Uddin as a director (1 page) |
2 October 2013 | Termination of appointment of Faraz Uddin as a director (1 page) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 October 2012 | Termination of appointment of John Naylor as a director (1 page) |
18 October 2012 | Termination of appointment of John Naylor as a director (1 page) |
16 May 2012 | Registered office address changed from Suite 5 17 Pepper Street Canary Wharf London E14 9RP United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
16 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from Suite 5 17 Pepper Street Canary Wharf London E14 9RP United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Mr Sri Ganesh Nadarajah as a director (2 pages) |
6 December 2011 | Termination of appointment of Ramesh Nadarajah as a director (1 page) |
6 December 2011 | Termination of appointment of Stephen Pycroft as a director (1 page) |
6 December 2011 | Termination of appointment of Stephen Pycroft as a director (1 page) |
6 December 2011 | Termination of appointment of Ramesh Nadarajah as a director (1 page) |
6 December 2011 | Appointment of Mr Sri Ganesh Nadarajah as a director (2 pages) |
13 May 2011 | Appointment of Ms Khin Kyaw Nyo as a secretary (1 page) |
13 May 2011 | Appointment of Dr Ramesh Nadarajah as a director (2 pages) |
13 May 2011 | Appointment of Dr Ramesh Nadarajah as a director (2 pages) |
13 May 2011 | Appointment of Ms Khin Kyaw Nyo as a secretary (1 page) |
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|
12 May 2011 | Incorporation
|