Dissolved
Dissolved 2018-04-24
Company Information for MAXIRITE LIMITED
LONDON, E1,
|
Company Registration Number
03956377
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | |
---|---|
MAXIRITE LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03956377 | |
---|---|---|
Date formed | 2000-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-05-12 19:19:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAXIRITE PTY. LTD. | Active | Company formed on the 1998-11-13 |
Officer | Role | Date Appointed |
---|---|---|
QAS SECRETARIES LIMITED |
||
MARTIENA LOUISA PIETERSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN KELLY |
Director | ||
MATTHEW CHARLES STOKES |
Director | ||
SIAN AMANDA WOOD |
Director | ||
PHILIP DOUGLAS BENWELL |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEGRAM LIMITED | Company Secretary | 2009-02-16 | CURRENT | 1993-11-02 | Active - Proposal to Strike off | |
B.E.A.S. INTERNATIONAL LIMITED | Company Secretary | 2009-02-16 | CURRENT | 1990-11-27 | Active - Proposal to Strike off | |
FACADE DESIGN CONTRACTING AND CONSULTING LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
UC POWER LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2007-05-22 | Dissolved 2014-09-16 | |
SHARED WOOD LIMITED | Company Secretary | 2008-01-17 | CURRENT | 2008-01-17 | Active - Proposal to Strike off | |
XILIED TECHNOLOGY LIMITED | Company Secretary | 2007-06-29 | CURRENT | 2007-06-29 | Dissolved 2015-09-22 | |
MEDIACONSULT LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-05-24 | Dissolved 2018-05-15 | |
PJD CONSTRUCTION BUILDING SERVICES LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Active | |
IFC WORLD LIMITED | Company Secretary | 2006-03-07 | CURRENT | 1990-05-24 | Dissolved 2015-09-08 | |
HEVO A.F. LTD | Company Secretary | 2006-03-07 | CURRENT | 2005-06-21 | Dissolved 2016-01-12 | |
PHARMALOG LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2005-04-14 | Dissolved 2018-01-16 | |
BARCLAY AND WOOD LIMITED | Company Secretary | 2002-12-04 | CURRENT | 2002-12-04 | Active | |
WELTON DESIGN (UK) LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
CAMBERWAY LIMITED | Company Secretary | 2000-04-26 | CURRENT | 2000-04-26 | Dissolved 2014-02-25 | |
SILICON CAPITAL LTD | Director | 2017-03-13 | CURRENT | 2014-06-06 | Active | |
PENWALL LTD | Director | 2016-02-26 | CURRENT | 2012-01-05 | Dissolved 2017-08-01 | |
NILVA PROPERTIES LIMITED | Director | 2013-03-13 | CURRENT | 2005-04-13 | Dissolved 2014-04-29 | |
INTERNATIONAL FOOD TRADING LIMITED | Director | 2013-03-13 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
INTERNATIONAL SECURITY CONSULTANT (ISC) LIMITED | Director | 2013-02-15 | CURRENT | 2008-08-27 | Dissolved 2016-05-10 | |
RODINGHAM LIMITED | Director | 2013-02-08 | CURRENT | 2005-12-14 | Dissolved 2014-05-06 | |
ARIOLY PARTNER LIMITED | Director | 2013-01-02 | CURRENT | 2009-04-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/16 FULL LIST | |
AA01 | PREVSHO FROM 30/03/2015 TO 29/03/2015 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 18/04/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARTIENA LOUISA PIETERSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN KELLY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 04/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
363s | RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
244 | DELIVERY EXT'D 3 MTH 31/03/01 | |
363s | RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXIRITE LIMITED
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as MAXIRITE 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. |