Company NameMaxxenergy Deutschland Ag
Company StatusDissolved
Company Number08659491
CategoryPrivate Unlimited
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rene Heinrich
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed14 April 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address33 Mauergasse
04509 Delitzsch
Germany
Secretary NameMaxxenergy Holding Ltd (Corporation)
StatusClosed
Appointed15 July 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 24 January 2017)
Correspondence Address23 Mill Street
1 St Saviours Wharf
London
SE1 2BE
Director NameMr Peter Paul Adam
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 223 Regent Street
London
W1B 2QD

Contact

Websitedavidoff.com

Location

Registered Address23 Mill Street
1 St Saviours Wharf
London
SE1 2BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 October 2015Secretary's details changed for Maxxenergy Holding Ltd on 26 October 2015 (1 page)
26 October 2015Registered office address changed from St Saviours Wharf Mill Street London SE1 2BE England to 23 Mill Street 1 st Saviours Wharf London SE1 2BE on 26 October 2015 (1 page)
26 October 2015Registered office address changed from St Saviours Wharf Mill Street London SE1 2BE England to 23 Mill Street 1 st Saviours Wharf London SE1 2BE on 26 October 2015 (1 page)
26 October 2015Annual return made up to 21 August 2015 no member list (3 pages)
26 October 2015Annual return made up to 21 August 2015 no member list (3 pages)
26 October 2015Secretary's details changed for Maxxenergy Holding Ltd on 26 October 2015 (1 page)
21 September 2015Registered office address changed from 196 High Road London N22 8HH England to St Saviours Wharf Mill Street London SE1 2BE on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 196 High Road London N22 8HH England to St Saviours Wharf Mill Street London SE1 2BE on 21 September 2015 (1 page)
15 July 2015Appointment of Maxxenergy Holding Ltd as a secretary on 15 July 2015 (2 pages)
15 July 2015Appointment of Maxxenergy Holding Ltd as a secretary on 15 July 2015 (2 pages)
15 April 2015Appointment of Mr Rene Heinrich as a director on 14 April 2015 (2 pages)
15 April 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 196 High Road London N22 8HH on 15 April 2015 (1 page)
15 April 2015Appointment of Mr Rene Heinrich as a director on 14 April 2015 (2 pages)
15 April 2015Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 196 High Road London N22 8HH on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Peter Paul Adam as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Peter Paul Adam as a director on 13 April 2015 (1 page)
14 April 2015Company name changed maxxenergy ag\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
14 April 2015Company name changed maxxenergy ag\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
13 April 2015Company name changed david offshore energy ag\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
13 April 2015Company name changed david offshore energy ag\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
28 November 2014Company name changed davidoff ag\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
28 November 2014Company name changed davidoff ag\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 September 2014Annual return made up to 21 August 2014 no member list (2 pages)
1 September 2014Annual return made up to 21 August 2014 no member list (2 pages)
10 November 2013Registered office address changed from 196 High Road London N22 8HH on 10 November 2013 (1 page)
10 November 2013Registered office address changed from 196 High Road London N22 8HH on 10 November 2013 (1 page)
21 August 2013Incorporation (33 pages)
21 August 2013Incorporation (33 pages)