Company NameMaxbox International Limited
Company StatusDissolved
Company Number07185459
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameGinagraham Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameGraham John Foster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Addison Road
Hale
Altrincham
Cheshire
WA15 9BQ

Location

Registered Address11 Addison Road
Hale
Altrincham
Cheshire
WA15 9BQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Graham John Foster
100.00%
Ordinary

Financials

Year2014
Net Worth-£337,343
Cash£87
Current Liabilities£337,430

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 140.00
(4 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 140.00
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 140.00
(4 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders (3 pages)
25 April 2014Annual return made up to 10 March 2014 with a full list of shareholders (3 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
1 September 2011Registered office address changed from Denzell House Dunham Road Bowdon Cheshire WA14 4QE on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Denzell House Dunham Road Bowdon Cheshire WA14 4QE on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Denzell House Dunham Road Bowdon Cheshire WA14 4QE on 1 September 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
27 April 2010Company name changed ginagraham LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
27 April 2010Company name changed ginagraham LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07
(2 pages)
17 April 2010Change of name notice (2 pages)
17 April 2010Change of name notice (2 pages)
16 April 2010Registered office address changed from 11 Addison Road Hale Altrincham Cheshire WA15 9BQ United Kingdom on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from 11 Addison Road Hale Altrincham Cheshire WA15 9BQ United Kingdom on 16 April 2010 (2 pages)
10 March 2010Incorporation (35 pages)
10 March 2010Incorporation (35 pages)