Company NameMaxxi Save Ltd
DirectorsOzan Atila and Sinan Gulsen
Company StatusActive
Company Number07773954
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Previous NameAl Pacino Local Express Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Ozan Atila
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Hoxton Street
London
N1 6PJ
Director NameMr Sinan Gulsen
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Hoxton Street
London
N1 6PJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Erol Gulsen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 High Street
London
N8 7QB
Director NameMr Sinan Gulsen
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Hoxton Street
London
N1 6PJ
Director NameMr Sinan Gulsen
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2018(6 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Hoxton Street
London
N1 6PJ
Director NameMr Erol Gulsen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hoxton Street
London
N1 6PJ
Director NameMr Selim Atila
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Hoxton Street
London
N1 6PJ

Location

Registered AddressUnit 1 2 Yorkton Street
London
E2 8NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Erol Gulsen
100.00%
Ordinary

Financials

Year2014
Net Worth£64,403
Cash£7,630
Current Liabilities£81,800

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

15 December 2023Micro company accounts made up to 30 September 2023 (3 pages)
27 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 October 2022Registered office address changed from 151 Hoxton Street London N1 6PJ England to Unit 1 2 Yorkton Street London E2 8NH on 25 October 2022 (1 page)
25 October 2022Compulsory strike-off action has been discontinued (1 page)
24 October 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
17 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 July 2021Termination of appointment of Selim Atila as a director on 28 July 2021 (1 page)
29 July 2021Appointment of Mr Sinan Gulsen as a director on 29 July 2021 (2 pages)
29 July 2021Appointment of Mr Ozan Atila as a director on 29 July 2021 (2 pages)
29 July 2021Notification of Sinan Gulsen as a person with significant control on 29 July 2021 (2 pages)
29 July 2021Cessation of Erol Gulsen as a person with significant control on 28 July 2021 (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
29 July 2021Notification of Ozan Atila as a person with significant control on 29 July 2021 (2 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
29 November 2019Termination of appointment of Erol Gulsen as a director on 29 November 2019 (1 page)
29 November 2019Appointment of Mr Selim Atila as a director on 29 November 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
6 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
24 April 2018Termination of appointment of Sinan Gulsen as a director on 23 April 2018 (1 page)
24 April 2018Appointment of Mr Erol Gulsen as a director on 23 April 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
1 March 2018Appointment of Mr Sinan Gulsen as a director on 25 February 2018 (2 pages)
1 March 2018Termination of appointment of Sinan Gulsen as a director on 25 February 2018 (1 page)
1 March 2018Termination of appointment of Erol Gulsen as a director on 25 February 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
8 February 2017Appointment of Mr Sinan Gulsen as a director on 7 February 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Appointment of Mr Sinan Gulsen as a director on 7 February 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
17 July 2016Registered office address changed from 343 City Road London EC1V 1LR to 151 Hoxton Street London N1 6PJ on 17 July 2016 (1 page)
17 July 2016Registered office address changed from 343 City Road London EC1V 1LR to 151 Hoxton Street London N1 6PJ on 17 July 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 November 2014Company name changed al pacino local express LTD\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
10 November 2014Company name changed al pacino local express LTD\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
27 September 2011Appointment of Erol Gulsen as a director (3 pages)
27 September 2011Appointment of Erol Gulsen as a director (3 pages)
14 September 2011Incorporation (20 pages)
14 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
14 September 2011Incorporation (20 pages)
14 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)