MAXIRITE LIMITED
Overview
Company Name | MAXIRITE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03956377 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAXIRITE LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MAXIRITE LIMITED located?
Registered Office Address | 66 Prescot Street E1 8NN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAXIRITE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MAXIRITE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 30, 2015 to Mar 29, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Qas Secretaries Limited on Apr 18, 2014 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2014 to Mar 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Enterprise House 21 Buckle Street London E1 8NN* on Apr 25, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mrs Martiena Louisa Pietersen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Kelly as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Stephen John Kelly as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Stokes as a director | 1 pages | TM01 | ||||||||||
Appointment of Stephen John Kelly as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of MAXIRITE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QAS SECRETARIES LIMITED | Secretary | Prescot Street E1 8NN London 66 England |
| 135281680001 | ||||||||||
PIETERSEN, Martiena Louisa | Director | E1 8NN London 66 Prescot Street United Kingdom | South Africa | South African | Consultant | 175395590001 | ||||||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||||||
BENWELL, Philip Douglas | Director | The Old Place Sark GY9 0SG Guernsey Channel Islands | British | Consultant | 68602750001 | |||||||||
KELLY, Stephen John | Director | Mill Road GPBOX244 Pereybere Old Mauritius | Mauritius | British | Consultant | 136742140018 | ||||||||
STOKES, Matthew Charles | Director | Golden Sands No 5 PO BOX 500462 Mankhol Flat No 5117 Dubai United Arab Emirates | Uae | British | Consultant | 106495240042 | ||||||||
WOOD, Sian Amanda | Director | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus | British | Consultant | 73519610001 | |||||||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0