Company NameM/S E-Max Services UK Ltd
Company StatusDissolved
Company Number08859607
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Directors

Director NameMr Shahid Jamil Malik
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed01 November 2014(9 months, 1 week after company formation)
Appointment Duration10 months (closed 01 September 2015)
RoleManaging Director
Country of ResidencePakistan
Correspondence Address32 Lord Street
Manchester
M3 1HF
Director NameMr Shahid Jameel Malik
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Careerizer King Street
Manchester
Greater Manchester
M2 4PD
Director NameMr Muneeb Rahman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Careerizer King Street
Manchester
Greater Manchester
M2 4PD
Director NameMr Mujeeb Ur Rahman
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(2 months after company formation)
Appointment Duration7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lord Street
Manchester
M3 1HF

Location

Registered Address32 Lord Street
Manchester
M3 1HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Appointment of Mr Shahid Jamil Malik as a director on 1 November 2014 (2 pages)
12 November 2014Termination of appointment of Mujeeb Ur Rahman as a director on 31 October 2014 (1 page)
12 November 2014Appointment of Mr Shahid Jamil Malik as a director on 1 November 2014 (2 pages)
12 November 2014Termination of appointment of Mujeeb Ur Rahman as a director on 31 October 2014 (1 page)
12 November 2014Appointment of Mr Shahid Jamil Malik as a director on 1 November 2014 (2 pages)
28 April 2014Director's details changed for Mr Mujeer Ur Rahman on 9 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Mujeer Ur Rahman on 9 April 2014 (2 pages)
28 April 2014Director's details changed for Mr Mujeer Ur Rahman on 9 April 2014 (2 pages)
31 March 2014Termination of appointment of Muneeb Rahman as a director (1 page)
31 March 2014Termination of appointment of Shahid Malik as a director (1 page)
31 March 2014Termination of appointment of Shahid Malik as a director (1 page)
31 March 2014Termination of appointment of Muneeb Rahman as a director (1 page)
31 March 2014Appointment of Mr Mujeeb Ur Rahman as a director (2 pages)
31 March 2014Appointment of Mr Mujeeb Ur Rahman as a director (2 pages)
26 March 2014Registered office address changed from C/O Careerizer King Street Manchester Greater Manchester M2 4PD United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from C/O Careerizer King Street Manchester Greater Manchester M2 4PD United Kingdom on 26 March 2014 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)