Active - Proposal to Strike off
Company Information for MASSIMA MANAGEMENT LIMITED
Eighth Floor New Street Square, New Fetter Lane, London, EC4A 3AQ,
|
Company Registration Number
03393066
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MASSIMA MANAGEMENT LIMITED | |
Legal Registered Office | |
Eighth Floor New Street Square New Fetter Lane London EC4A 3AQ Other companies in BR6 | |
Company Number | 03393066 | |
---|---|---|
Company ID Number | 03393066 | |
Date formed | 1997-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 24/09/2024 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB702235187 |
Last Datalog update: | 2024-07-17 03:51:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WK CORPORATE SERVICES LIMITED |
||
BRUNO THIERRY SEBASTIEN MICHEL |
||
AMANDA JANE THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS AND COMPANY LIMITED |
Company Secretary | ||
ALWIN MARTIN TAMOSIUS |
Company Secretary | ||
LECONFIELD SECRETARIES LIMITED |
Company Secretary | ||
DAVID MACKENZIE DONALD MILLS |
Director | ||
SUZANNE HANKS |
Company Secretary | ||
SUZANNE HANKS |
Director | ||
TEMPLE SECRETARIAL LIMITED |
Nominated Secretary | ||
TEMPLE DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILLIONAIRE COUTURE LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2005-04-01 | Dissolved 2013-12-17 | |
GALAXY CAPITAL MANAGEMENT LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2004-04-02 | Dissolved 2015-06-30 | |
CANDY LAB LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2004-06-24 | Dissolved 2016-05-16 | |
CANDY LABS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2005-07-21 | Dissolved 2016-05-16 | |
INTERFLEX SOLUTIONS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2002-11-26 | Active - Proposal to Strike off | |
CASHFLOW PROJECTS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2005-05-05 | Active - Proposal to Strike off | |
LONDON MINT LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2006-10-03 | Active | |
WOODVALE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1994-06-17 | Active | |
THE LONDON MINT OFFICE LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1997-11-24 | Active | |
ADRIAN'S COURT LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1969-03-19 | Active | |
CASAMANCE LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1998-11-04 | Active | |
COLOURMARK LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1999-12-07 | Active | |
HEXTALL LIMITED | Company Secretary | 2007-12-01 | CURRENT | 2003-03-03 | Active | |
WILKINS KENNEDY NOMINEES LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2007-08-20 | Active - Proposal to Strike off | |
HEXTALL LIMITED | Director | 2004-03-04 | CURRENT | 2003-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 06/02/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/21 FROM Bicester Innovation Centre Commerce House Telford Road Bicester Oxon OX26 4LD United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 25/12/20 TO 24/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/21 FROM Greytown House 221-227 High Street Orpington Kent BR6 0NZ | |
AA01 | Previous accounting period shortened from 26/12/19 TO 25/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM02 | Termination of appointment of Wk Corporate Services Limited on 2020-12-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA01 | Previous accounting period shortened from 27/12/18 TO 26/12/18 | |
AA01 | Previous accounting period shortened from 28/12/18 TO 27/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 29/12/17 TO 28/12/17 | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
PSC04 | Change of details for Bruno Thierry Sebastien Michel as a person with significant control on 2018-02-23 | |
CH01 | Director's details changed for Bruno Thierry Sebastien Michel on 2018-02-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO THIERRY SEBASTIEN MICHEL | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE THOMAS / 13/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 13/08/2015 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amanda Elliott on 2014-03-02 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELLIOTT / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 01/10/2012 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 26/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELLIOTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO THIERRY SEBASTIEN MICHEL / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 25/12/03 TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 603 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/12/98 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 25/12/98 | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Outstanding | CHELSEA HARBOUR LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MASSIMA MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |