Company NameSinomax International Limited
DirectorKhin Kyaw Nadarajah
Company StatusActive
Company Number07631831
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Khin Kyaw Nadarajah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameDr Ramesh Nadarajah
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 17 Pepper Street
Canary Wharf
London
E14 9RP
Director NameMr Sri Ganesh Nadarajah
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Director NameMr John Charles Russell Naylor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Director NameMr Stephen Gerard Pycroft
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 17 Pepper Street
Canary Wharf
London
E14 9RP
Director NameMr Faraz Uddin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Secretary NameMs Khin Kyaw Nyo
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address45 Britten Court
Abbey Lane
London
E15 2RS
Secretary NameMr Sri Ganesh Nadarajah
StatusResigned
Appointed22 November 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address6 Hampton Hill Business Park
High Street Hampton Hill
Hampton
Middlesex
TW12 1NP
Secretary NameRJM Secretaries Ltd (Corporation)
StatusResigned
Appointed09 February 2015(3 years, 9 months after company formation)
Appointment Duration9 years (resigned 14 February 2024)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD

Contact

Websitewww.sinomaxinternational.com

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,777
Cash£29,007
Current Liabilities£30,799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

16 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
1 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
23 July 2019Registered 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 2019Registered 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 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Director's details changed for Ms Khin Kyaw Nyo on 30 April 2015 (2 pages)
13 May 2015Director's details changed for Ms Khin Kyaw Nyo on 30 April 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 February 2015Appointment of Rjm Secretaries Ltd as a secretary on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Sri Ganesh Nadarajah as a secretary on 31 January 2015 (1 page)
9 February 2015Termination of appointment of Sri Ganesh Nadarajah as a secretary on 31 January 2015 (1 page)
9 February 2015Registered 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 2015Registered 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 2015Appointment of Rjm Secretaries Ltd as a secretary on 9 February 2015 (2 pages)
9 February 2015Appointment of Rjm Secretaries Ltd as a secretary on 9 February 2015 (2 pages)
9 February 2015Registered 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 2015Director's details changed for Mrs Khin Kyaw Nadarajah on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mrs Khin Kyaw Nadarajah on 23 January 2015 (2 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 January 2014Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 23 January 2014 (1 page)
25 November 2013Termination of appointment of Sri Nadarajah as a director (1 page)
25 November 2013Appointment of Mr Sri Ganesh Nadarajah as a secretary (1 page)
25 November 2013Termination of appointment of Sri Nadarajah as a director (1 page)
25 November 2013Appointment of Mr Sri Ganesh Nadarajah as a secretary (1 page)
25 November 2013Termination of appointment of Khin Nyo as a secretary (1 page)
25 November 2013Termination of appointment of Khin Nyo as a secretary (1 page)
25 November 2013Appointment of Mrs Khin Kyaw Nadarajah as a director (2 pages)
25 November 2013Appointment of Mrs Khin Kyaw Nadarajah as a director (2 pages)
2 October 2013Termination of appointment of Faraz Uddin as a director (1 page)
2 October 2013Termination of appointment of Faraz Uddin as a director (1 page)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 October 2012Termination of appointment of John Naylor as a director (1 page)
18 October 2012Termination of appointment of John Naylor as a director (1 page)
16 May 2012Registered office address changed from Suite 5 17 Pepper Street Canary Wharf London E14 9RP United Kingdom on 16 May 2012 (1 page)
16 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
16 May 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from Suite 5 17 Pepper Street Canary Wharf London E14 9RP United Kingdom on 16 May 2012 (1 page)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 December 2011Appointment of Mr Sri Ganesh Nadarajah as a director (2 pages)
6 December 2011Termination of appointment of Ramesh Nadarajah as a director (1 page)
6 December 2011Termination of appointment of Stephen Pycroft as a director (1 page)
6 December 2011Termination of appointment of Stephen Pycroft as a director (1 page)
6 December 2011Termination of appointment of Ramesh Nadarajah as a director (1 page)
6 December 2011Appointment of Mr Sri Ganesh Nadarajah as a director (2 pages)
13 May 2011Appointment of Ms Khin Kyaw Nyo as a secretary (1 page)
13 May 2011Appointment of Dr Ramesh Nadarajah as a director (2 pages)
13 May 2011Appointment of Dr Ramesh Nadarajah as a director (2 pages)
13 May 2011Appointment of Ms Khin Kyaw Nyo as a secretary (1 page)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)