London
E2 9BJ
Director Name | Mr Giles Edward Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 June 2013) |
Role | Music Dj |
Country of Residence | United Kingdom |
Correspondence Address | Flat 212 Olympic House Somerford Grove London N16 7TY |
Secretary Name | Jonathan David Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | Flat 212 Olympic House Somerford Grove London N16 7TY |
Director Name | Mr Christopher Donald Hofford |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2006) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | 15 Victoria Chambers Marks Street Shorditch London EC24 4EL |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
10 at 1 | Christopher Donald Hofford 5.00% Ordinary |
---|---|
95 at 1 | James Douglas Priestley 47.50% Ordinary |
95 at 1 | Ms Giles Edward Smith 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,016 |
Cash | £98 |
Current Liabilities | £33,257 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2013 | Final Gazette dissolved following liquidation (1 page) |
12 March 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 March 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 14 December 2011 (30 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 14 December 2011 (30 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 14 December 2011 (30 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Appointment of a voluntary liquidator (1 page) |
13 February 2012 | Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Resolutions
|
23 February 2011 | Registered office address changed from 2nd Floor 202 City Road London EC1V 2PH on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 2Nd Floor 202 City Road London EC1V 2PH on 23 February 2011 (1 page) |
22 February 2011 | Appointment of a voluntary liquidator (1 page) |
22 February 2011 | Appointment of a voluntary liquidator (1 page) |
22 February 2011 | Statement of affairs with form 4.19 (5 pages) |
22 February 2011 | Statement of affairs with form 4.19 (5 pages) |
17 August 2010 | Compulsory strike-off action has been suspended (1 page) |
17 August 2010 | Compulsory strike-off action has been suspended (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 12/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 12/03/08; full list of members (4 pages) |
16 May 2008 | Ad 01/05/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
16 May 2008 | Ad 01/05/07 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
16 May 2008 | Director's Change of Particulars / james priestley / 08/05/2008 / HouseName/Number was: , now: 46 besford house; Street was: 8C columbia road, now: pritchards road; Post Code was: E2 7NN, now: E2 9BJ (1 page) |
16 May 2008 | Director's change of particulars / james priestley / 08/05/2008 (1 page) |
6 May 2008 | Appointment Terminated Secretary jonathan gray (1 page) |
6 May 2008 | Appointment terminated secretary jonathan gray (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 September 2007 | Location of register of members (non legible) (1 page) |
1 September 2007 | Director's particulars changed (1 page) |
1 September 2007 | Location of register of members (non legible) (1 page) |
1 September 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 12/03/07; full list of members (6 pages) |
11 June 2007 | Return made up to 12/03/07; full list of members (6 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o ashley nathoo & co LIMITED 213B station road harrow middlesex HA1 2TP (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o ashley nathoo & co LIMITED 213B station road harrow middlesex HA1 2TP (1 page) |
21 March 2007 | Company name changed maxbar LTD\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed maxbar LTD\certificate issued on 21/03/07 (2 pages) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
11 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Return made up to 12/03/06; full list of members (6 pages) |
4 July 2006 | Return made up to 12/03/06; full list of members (6 pages) |
14 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Ad 01/04/05-01/04/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2006 | Ad 01/04/05-01/04/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2006 | New secretary appointed (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
12 March 2005 | Incorporation (8 pages) |
12 March 2005 | Incorporation (8 pages) |