Company NameMaximise Property Services Ltd
Company StatusDissolved
Company Number08725132
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christos Alexandros Tsakiris
Date of BirthJuly 1982 (Born 41 years ago)
NationalityGreek
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelides Warner 102 Fulham Palace Road
London
W6 9PL
Director NameMrs Yvonne Angela Tsakiris
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelides Warner 102 Fulham Palace Road
London
W6 9PL

Location

Registered AddressMichaelides Warner
102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

50 at £1Christos Tsakiris
50.00%
Ordinary
50 at £1Yvonne Tsakiris
50.00%
Ordinary

Financials

Year2014
Net Worth£13,981
Cash£22,847
Current Liabilities£13,556

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
22 May 2019Application to strike the company off the register (3 pages)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 September 2017Registered office address changed from 3 Llwyn Passat Penarth CF64 1SE to Michaelides Warner 102 Fulham Palace Road London W6 9PL on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 3 Llwyn Passat Penarth CF64 1SE to Michaelides Warner 102 Fulham Palace Road London W6 9PL on 13 September 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
3 November 2013Registered office address changed from 3 Llwyn Passat Llwyn Passat Penarth South Glamorgan CF64 1SE United Kingdom on 3 November 2013 (1 page)
3 November 2013Registered office address changed from 3 Llwyn Passat Llwyn Passat Penarth South Glamorgan CF64 1SE United Kingdom on 3 November 2013 (1 page)
3 November 2013Director's details changed for Mr Christos Alexandros Tsakiris on 3 November 2013 (2 pages)
3 November 2013Director's details changed for Mr Christos Alexandros Tsakiris on 3 November 2013 (2 pages)
3 November 2013Director's details changed for Mr Christos Alexandros Tsakiris on 3 November 2013 (2 pages)
3 November 2013Registered office address changed from 3 Llwyn Passat Llwyn Passat Penarth South Glamorgan CF64 1SE United Kingdom on 3 November 2013 (1 page)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)