Company NameMAXC International Logistics (UK) Co., Ltd.
Company StatusDissolved
Company Number08672744
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Zheng Chen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityChinese
StatusClosed
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 729 Yuyuan Road
Changning District
Shanghai City
China
Secretary NameCredential Group (UK) Limited (Corporation)
StatusClosed
Appointed23 August 2021(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 09 May 2023)
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusResigned
Appointed02 September 2013(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London

Shareholders

100 at £1Zheng Chen
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 September 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 7 September 2017 (1 page)
2 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
11 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 10 September 2015 (1 page)
10 September 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
17 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 100
(27 pages)