Company NameMaxop Business Services Ltd
Company StatusDissolved
Company Number08633450
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Enzo Maffioli
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenwood House 77a Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Director NameMs Rachel Edwards
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Goodge Street
Euston
London
W1T 2QW
Director NameMr Enzo Maffioli
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House Business Centre 125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG

Location

Registered AddressKenwood House
77a Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9k at £1John Maffioli
90.00%
Ordinary
1000 at £1Enzo Maffioli
10.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2015Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 10 December 2015 (1 page)
10 December 2015Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 10 December 2015 (1 page)
20 November 2015Voluntary strike-off action has been suspended (1 page)
20 November 2015Voluntary strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
2 September 2015Termination of appointment of Enzo Maffioli as a director on 31 July 2015 (1 page)
2 September 2015Termination of appointment of Enzo Maffioli as a director on 31 July 2015 (1 page)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Registered office address changed from 38 Goodge Street Euston London W1T 2QW England to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 2 September 2014 (1 page)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(3 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(3 pages)
2 September 2014Registered office address changed from 38 Goodge Street Euston London W1T 2QW England to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 2 September 2014 (1 page)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(3 pages)
2 September 2014Registered office address changed from 38 Goodge Street Euston London W1T 2QW England to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 2 September 2014 (1 page)
1 September 2014Termination of appointment of Rachel Edwards as a director on 30 June 2014 (1 page)
1 September 2014Termination of appointment of Rachel Edwards as a director on 30 June 2014 (1 page)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)