Company NameMaxcom Trade Ltd
Company StatusDissolved
Company Number07695618
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Evaline Sophie Joubert
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed06 July 2011(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressF2 Finchley House Business Centre
707 High Road
London
N12 0BT
Secretary NameBritannia Corporate Secretary Ltd (Corporation)
StatusResigned
Appointed06 July 2011(same day as company formation)
Correspondence AddressF2 Finchley House
707 High Road
London
N12 0BT

Location

Registered AddressF2 Finchley House Business Centre
707 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Evaline Sophie Joubert
100.00%
Ordinary

Financials

Year2014
Net Worth£5,869
Current Liabilities£1,290

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (2 pages)
7 August 2014Application to strike the company off the register (2 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
20 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(3 pages)
14 November 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
14 November 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
28 December 2011Termination of appointment of Britannia Corporate Secretary Ltd as a secretary (1 page)
28 December 2011Termination of appointment of Britannia Corporate Secretary Ltd as a secretary (1 page)
18 October 2011Appointment of Britannia Corporate Secretary Ltd as a secretary (2 pages)
18 October 2011Appointment of Britannia Corporate Secretary Ltd as a secretary (2 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)