Company NameMax Dining Ltd
Company StatusDissolved
Company Number07558631
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 2 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Vincent Bailey Calcutt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleTechnical
Country of ResidenceUnited Kingdom
Correspondence Address285 Featherstall Road North
Oldham
OL1 2NH
Secretary NameMrs Jessica Begum
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address285 Featherstall Road North
Oldham
OL1 2NH

Location

Registered Address285 Featherstall Road North
Oldham
OL1 2NH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

1 at £1Jessica Begum
50.00%
Ordinary
1 at £1Vincent Bailey
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
5 October 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(3 pages)
5 October 2014Secretary's details changed for Mrs Jessica Begum on 1 April 2013 (1 page)
5 October 2014Director's details changed for Mr Vincent Bailey Calcutt on 1 April 2013 (2 pages)
5 October 2014Director's details changed for Mr Vincent Bailey Calcutt on 1 April 2013 (2 pages)
5 October 2014Director's details changed for Mr Vincent Bailey Calcutt on 1 April 2013 (2 pages)
5 October 2014Secretary's details changed for Mrs Jessica Begum on 1 April 2013 (1 page)
5 October 2014Secretary's details changed for Mrs Jessica Begum on 1 April 2013 (1 page)
5 October 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(3 pages)
5 October 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 July 2013Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT United Kingdom on 22 July 2013 (1 page)
28 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(4 pages)
28 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(4 pages)
28 May 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(4 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)