Company NameMaximus Car Dealers Ltd
DirectorMuhammad Nasroullah Isseljee
Company StatusActive - Proposal to Strike off
Company Number11019715
CategoryPrivate Limited Company
Incorporation Date18 October 2017(6 years, 6 months ago)
Previous NameBecks Antique Dealers Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Muhammad Nasroullah Isseljee
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed18 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Fouad Ally Zahir Shipkolye
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

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 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 February 2022 (2 years, 2 months ago)
Next Return Due28 February 2023 (overdue)

Filing History

29 August 2023Compulsory strike-off action has been discontinued (1 page)
28 August 2023Confirmation statement made on 14 February 2022 with updates (4 pages)
28 August 2023Micro company accounts made up to 31 October 2021 (3 pages)
22 June 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Compulsory strike-off action has been discontinued (1 page)
24 February 2022Micro company accounts made up to 31 October 2020 (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
9 October 2021Compulsory strike-off action has been discontinued (1 page)
8 October 2021Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 55 Millbrook Road London N9 7HY on 8 October 2021 (1 page)
8 October 2021Micro company accounts made up to 31 October 2019 (3 pages)
8 October 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Confirmation statement made on 14 February 2020 with updates (3 pages)
3 December 2019Director's details changed for Mr Muhammad Nasroullah Isseljee on 2 December 2019 (2 pages)
26 November 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
15 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
14 February 2019Termination of appointment of Fouad Ally Zahir Shipkolye as a director on 14 February 2019 (1 page)
14 February 2019Cessation of Fouad Ally Zahir Shipkolye as a person with significant control on 14 February 2019 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 100
(32 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 100
(32 pages)