Company NameMaximinus Limited
Company StatusDissolved
Company Number08221440
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Jan Koyman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33/11 Murrayfield Road
Kinellan House
Edinburgh
EH12 6EP
Scotland
Director NameMr Thomas Paul Russell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House 7 Brunswick Square
Bristol
BS2 8PE
Director NameMr Andrew Keith Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX

Location

Registered Address2nd Floor, 109 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

1 at £1Nick Jan Koyman & George Veitch
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
16 May 2023Application to strike the company off the register (1 page)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
20 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 June 2015Registered office address changed from 109 2nd Floor Uxbridge Road London W5 5TL England to 2nd Floor, 109 Uxbridge Road London W5 5TL on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 109 2nd Floor Uxbridge Road London W5 5TL England to 2nd Floor, 109 Uxbridge Road London W5 5TL on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 109 2nd Floor Uxbridge Road London W5 5TL England to 2nd Floor, 109 Uxbridge Road London W5 5TL on 5 June 2015 (1 page)
3 June 2015Termination of appointment of Andrew Keith Lee as a director on 10 November 2014 (1 page)
3 June 2015Termination of appointment of Andrew Keith Lee as a director on 10 November 2014 (1 page)
4 March 2015Appointment of Mr Nicholas Jan Koyman as a director on 31 October 2014 (2 pages)
4 March 2015Appointment of Mr Nicholas Jan Koyman as a director on 31 October 2014 (2 pages)
2 March 2015Registered office address changed from 5 Brackenwood Drive Cheadle Cheshire SK8 1JX to 109 2Nd Floor Uxbridge Road London W5 5TL on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 5 Brackenwood Drive Cheadle Cheshire SK8 1JX to 109 2Nd Floor Uxbridge Road London W5 5TL on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 5 Brackenwood Drive Cheadle Cheshire SK8 1JX to 109 2Nd Floor Uxbridge Road London W5 5TL on 2 March 2015 (1 page)
23 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 November 2013Termination of appointment of Thomas Russell as a director (1 page)
19 November 2013Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 19 November 2013 (1 page)
19 November 2013Appointment of Mr Andrew Keith Lee as a director (2 pages)
19 November 2013Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 19 November 2013 (1 page)
19 November 2013Appointment of Mr Andrew Keith Lee as a director (2 pages)
19 November 2013Termination of appointment of Thomas Russell as a director (1 page)
31 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
20 September 2012Incorporation (30 pages)
20 September 2012Incorporation (30 pages)