Company NameMaxamundo Limited
Company StatusDissolved
Company Number06407067
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)
Previous NameLocation Based Media Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Rodric Steven Martin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address52 Warbreck Ave
Orrell Park
Liverpool
Merseyside
L9 8DJ
Director NameMr Michael Graham Lockwood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(3 weeks, 6 days after company formation)
Appointment Duration10 years, 2 months (closed 30 January 2018)
RoleIT
Country of ResidenceEngland
Correspondence AddressSuit 21
3 Dale Street
Manchester
Lancashire
M1 1BA
Secretary NameMr Michael Graham Lockwood
NationalityBritish
StatusClosed
Appointed19 November 2007(3 weeks, 6 days after company formation)
Appointment Duration10 years, 2 months (closed 30 January 2018)
RoleIT
Country of ResidenceEngland
Correspondence AddressSuit 21
3 Dale Street
Manchester
Lancashire
M1 1BA
Director NameRichard David Lockwood
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleIT
Correspondence Address47 Crawford Street
Eccles
Manchester
Lancashire
M30 9PW
Secretary NameRichard David Lockwood
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Crawford Street
Eccles
Manchester
Lancashire
M30 9PW

Contact

Websitemaxamundo.co.uk

Location

Registered AddressSuite21 3 Dale Street
Manchester
Lancashire
M1 1BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Richard David Lockwood
50.00%
Ordinary
1 at £1Rodric Steven Martin
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,144
Cash£368
Current Liabilities£5,512

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Confirmation statement made on 23 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Confirmation statement made on 23 October 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(6 pages)
15 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(6 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
25 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
2 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 January 2010Director's details changed for Rodric Steven Martin on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Michael Graham Lockwood on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Michael Graham Lockwood on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Rodric Steven Martin on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
12 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from suite 21 3 dale street manchester M1 1BA (1 page)
18 November 2008Return made up to 23/10/08; full list of members (4 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Return made up to 23/10/08; full list of members (4 pages)
18 November 2008Location of debenture register (1 page)
18 November 2008Registered office changed on 18/11/2008 from suite 21 3 dale street manchester M1 1BA (1 page)
18 November 2008Location of register of members (1 page)
2 May 2008Company name changed location based media LIMITED\certificate issued on 07/05/08 (2 pages)
2 May 2008Company name changed location based media LIMITED\certificate issued on 07/05/08 (2 pages)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007New secretary appointed;new director appointed (1 page)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007New secretary appointed;new director appointed (1 page)
23 October 2007Incorporation (15 pages)
23 October 2007Incorporation (15 pages)