Company NameMax-Premium Limited
DirectorYing Chen
Company StatusActive
Company Number09077284
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Ying Chen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 401, 1 Unit, No. 29-6 Longhe South Road
Xinpu Area, Lianyungang City
Jiangsu
000
Secretary NameSBS Nominee Limited (Corporation)
StatusCurrent
Appointed09 June 2014(same day as company formation)
Correspondence AddressUnit (S) 1002b, 10/F Fortress Tower 250 King's Roa
North Point
Hong Kong

Location

Registered Address309 Winston House 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Ying Chen
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

5 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
5 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
4 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
8 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
7 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
23 April 2019Registered office address changed from Hz2673 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 309 Winston House 2 Dollis Park London N3 1HF on 23 April 2019 (1 page)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
7 July 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000
(6 pages)
7 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2016Registered office address changed from Hz2673 Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU to Hz2673 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 7 July 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000
(6 pages)
7 July 2016Registered office address changed from Hz2673 Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU to Hz2673 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 7 July 2016 (1 page)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(4 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(4 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(4 pages)
3 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
3 July 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
3 July 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)