Company NameMax Fax Llp
Company StatusDissolved
Company NumberOC374979
CategoryLimited Liability Partnership
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date2 April 2019 (5 years ago)

Directors

LLP Designated Member NameSimon Peter Whitley
Date of BirthApril 1967 (Born 57 years ago)
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Ziggurst Building 60-66 Saffron Hill
London
EC1N 8QX
LLP Designated Member NameNayeem Tarak Ali
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Viburnum Gate
Radlett
Hertfordshire
WD7 8PB
LLP Designated Member NameMaxdent Limited (Corporation)
StatusClosed
Appointed07 June 2012(1 month after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2019)
Correspondence Address6th Floor, 25 Farringdon Street
London
EC4A 4AB
LLP Designated Member NameMrs Jacqueline Brenda Row
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerville Fort William Road
Vange
Basildon
Essex
SS16 5JX

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£175,169
Cash£105,737
Current Liabilities£8,642

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the limited liability partnership off the register (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 July 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
30 June 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Termination of appointment of Jacqueline Brenda Row as a member on 31 July 2016 (1 page)
5 September 2016Termination of appointment of Jacqueline Brenda Row as a member on 31 July 2016 (1 page)
29 June 2016Annual return made up to 4 May 2016 (5 pages)
29 June 2016Annual return made up to 4 May 2016 (5 pages)
14 January 2016Member's details changed for Nayeem Tarak Ali on 31 October 2014 (2 pages)
14 January 2016Member's details changed for Nayeem Tarak Ali on 31 October 2014 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 4 May 2015 (5 pages)
19 May 2015Annual return made up to 4 May 2015 (5 pages)
19 May 2015Annual return made up to 4 May 2015 (5 pages)
11 May 2015Member's details changed for Maxdent Limited on 4 April 2014 (1 page)
11 May 2015Member's details changed for Maxdent Limited on 4 April 2014 (1 page)
11 May 2015Member's details changed for Maxdent Limited on 4 April 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Member's details changed for Mrs Jacqueline Brenda Row on 3 May 2014 (2 pages)
24 July 2014Annual return made up to 4 May 2014 (5 pages)
24 July 2014Annual return made up to 4 May 2014 (5 pages)
24 July 2014Member's details changed for Mrs Jacqueline Brenda Row on 3 May 2014 (2 pages)
24 July 2014Annual return made up to 4 May 2014 (5 pages)
24 July 2014Member's details changed for Mrs Jacqueline Brenda Row on 3 May 2014 (2 pages)
2 May 2014Registered office address changed from Rsm Tenon 66 Chiltern Street London W1U 4JT on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rsm Tenon 66 Chiltern Street London W1U 4JT on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rsm Tenon 66 Chiltern Street London W1U 4JT on 2 May 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2013Annual return made up to 4 May 2013 (5 pages)
3 July 2013Annual return made up to 4 May 2013 (5 pages)
3 July 2013Annual return made up to 4 May 2013 (5 pages)
16 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
16 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
16 July 2012Appointment of Jacqueline Brenda Row as a member (3 pages)
16 July 2012Appointment of Maxdent Limited as a member (3 pages)
16 July 2012Appointment of Jacqueline Brenda Row as a member (3 pages)
16 July 2012Appointment of Maxdent Limited as a member (3 pages)
4 May 2012Incorporation of a limited liability partnership (9 pages)
4 May 2012Incorporation of a limited liability partnership (9 pages)