Company NameMaximus Consultancy Services Ltd
DirectorsMuhammad Rahmatoullah Isseljee and Muhammad Ziaoullah Isseljee
Company StatusActive - Proposal to Strike off
Company Number09137494
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Previous NameConscientious Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Muhammad Rahmatoullah Isseljee
Date of BirthJune 1985 (Born 38 years ago)
NationalityMauritian
StatusCurrent
Appointed25 March 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Consultant
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Muhammad Ziaoullah Isseljee
Date of BirthDecember 1980 (Born 43 years ago)
NationalityMauritian
StatusCurrent
Appointed25 March 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleSenior Administrator
Country of ResidenceEngland
Correspondence Address55 Millbrook Road
London
N9 7HY
Director NameRiofelsie Amor Rivera
Date of BirthOctober 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleDirector/Manager
Country of ResidenceEngland
Correspondence Address10a Napier Road
London
N17 6YE
Director NameMr Muhammad Nasroullah Isseljee
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Napier Road
London
N17 6YE

Location

Registered Address55 Millbrook Road
London
N9 7HY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 July 2021 (2 years, 9 months ago)
Next Return Due1 August 2022 (overdue)

Filing History

14 January 2021Compulsory strike-off action has been discontinued (1 page)
13 January 2021Confirmation statement made on 18 July 2020 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 July 2019 (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2019Registered office address changed from 13 Fifth Avenue Grays Essex RM20 3JP England to 27 Old Gloucester Street London WC1N 3AX on 3 December 2019 (1 page)
3 December 2019Director's details changed for Mr Muhammad Ziaoullah Isseljee on 2 December 2019 (2 pages)
3 December 2019Director's details changed for Mr Muhammad Rahmatoullah Isseljee on 2 December 2019 (2 pages)
3 December 2019Change of details for Mr Muhammad Nasroullah Isseljee as a person with significant control on 2 December 2019 (2 pages)
3 December 2019Director's details changed for Mr Muhammad Rahmatoullah Isseljee on 2 December 2019 (2 pages)
26 November 2019Registered office address changed from 24 Silver Birch Avenue London E4 8YS England to 13 Fifth Avenue Grays Essex RM20 3JP on 26 November 2019 (1 page)
26 November 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
26 November 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
26 March 2019Appointment of Mr Muhammad Rahmatoullah Isseljee as a director on 25 March 2019 (2 pages)
26 March 2019Notification of Muhammad Ziaoullah Isseljee as a person with significant control on 25 March 2019 (2 pages)
26 March 2019Termination of appointment of Muhammad Nasroullah Isseljee as a director on 25 February 2019 (1 page)
26 March 2019Notification of Muhammad Rahmatoullah Isseljee as a person with significant control on 25 March 2019 (2 pages)
26 March 2019Appointment of Mr Muhammad Ziaoullah Isseljee as a director on 25 March 2019 (2 pages)
1 August 2018Registered office address changed from 10a Napier Road London N17 6YE to 24 Silver Birch Avenue London E4 8YS on 1 August 2018 (1 page)
1 August 2018Termination of appointment of Riofelsie Amor Rivera as a director on 31 July 2018 (1 page)
1 August 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
(3 pages)
30 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 October 2015Appointment of Muhammad Nasroullah Isseljee as a director on 11 September 2015 (2 pages)
28 October 2015Appointment of Muhammad Nasroullah Isseljee as a director on 11 September 2015 (2 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
(26 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
(26 pages)