BROTHER MAX TRADING LIMITED

Register to unlock more data on OkredoRegister

BROTHER MAX TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09750832

Incorporation date

26/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shaw Gibbs, 264 Banbury Road, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2015)
dot icon01/02/2024
Final Gazette dissolved following liquidation
dot icon01/11/2023
Return of final meeting in a members' voluntary winding up
dot icon15/05/2023
Resignation of a liquidator
dot icon11/01/2023
Appointment of a voluntary liquidator
dot icon11/01/2023
Declaration of solvency
dot icon05/01/2023
Resolutions
dot icon23/12/2022
Total exemption full accounts made up to 2022-12-22
dot icon22/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-12-22
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon30/08/2022
Director's details changed for Mr Mark David Mcloughlin on 2022-08-24
dot icon30/08/2022
Director's details changed for Mr Thomas Gerard Mckenna on 2022-08-24
dot icon24/12/2021
Satisfaction of charge 097508320004 in full
dot icon24/12/2021
Satisfaction of charge 097508320003 in full
dot icon24/12/2021
Satisfaction of charge 097508320001 in full
dot icon24/12/2021
Satisfaction of charge 097508320002 in full
dot icon24/12/2021
Satisfaction of charge 097508320005 in full
dot icon31/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Director's details changed for Mr Mark David Mcloughlin on 2021-08-24
dot icon11/03/2021
Director's details changed for Mr Thomas Gerard Mckenna on 2021-03-09
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-08-25 with updates
dot icon12/10/2020
Change of details for Solution Eu Holdings Limited as a person with significant control on 2020-04-06
dot icon12/10/2020
Termination of appointment of Yoram Allalouf as a director on 2020-04-06
dot icon04/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon04/09/2019
Director's details changed for Mr Yoram Allalouf on 2019-08-25
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-25 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/02/2018
Appointment of Mr Yoram Allalouf as a director on 2018-02-05
dot icon23/10/2017
Confirmation statement made on 2017-08-25 with updates
dot icon23/10/2017
Cessation of Fihmah Limited as a person with significant control on 2016-08-26
dot icon23/09/2017
Second filing of Confirmation Statement dated 25/08/2016
dot icon12/09/2017
Change of details for Solution Eu Holdings Limited as a person with significant control on 2017-09-12
dot icon11/07/2017
Director's details changed for Thomas Mckenna on 2017-07-10
dot icon12/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Second filing of Confirmation Statement dated 25/08/2016
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
25/08/16 Statement of Capital gbp 100
dot icon25/04/2016
Director's details changed for Thomas Mckenna on 2016-04-25
dot icon25/04/2016
Director's details changed for Mr Mark Mcloughlin on 2016-04-25
dot icon12/04/2016
Registration of charge 097508320005, created on 2016-04-12
dot icon17/12/2015
Registration of charge 097508320004, created on 2015-12-17
dot icon17/12/2015
Registration of charge 097508320003, created on 2015-12-17
dot icon12/12/2015
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom to Shaw Gibbs 264 Banbury Road Oxford OX2 7DY on 2015-12-12
dot icon12/12/2015
Termination of appointment of Oliver Frank Howard Waring as a director on 2015-12-02
dot icon09/12/2015
Registration of charge 097508320001, created on 2015-12-09
dot icon09/12/2015
Registration of charge 097508320002, created on 2015-12-09
dot icon01/12/2015
Appointment of Thomas Mckenna as a director on 2015-11-23
dot icon01/12/2015
Appointment of Mr Mark Mcloughlin as a director on 2015-11-23
dot icon26/10/2015
Statement of capital following an allotment of shares on 2015-10-06
dot icon19/10/2015
Current accounting period shortened from 2016-08-31 to 2015-12-31
dot icon26/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
22/12/2022
dot iconLast change occurred
22/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/12/2022
dot iconNext account date
22/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
616.26K
-
0.00
3.54K
-
2022
0
201.00K
-
0.00
0.00
-
2022
0
201.00K
-
0.00
0.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

201.00K £Descended-67.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allalouf, Yoram
Director
05/02/2018 - 06/04/2020
12
Mckenna, Thomas Gerard
Director
23/11/2015 - Present
4
Waring, Oliver Frank Howard
Director
26/08/2015 - 02/12/2015
20
Mcloughlin, Mark David
Director
23/11/2015 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROTHER MAX TRADING LIMITED

BROTHER MAX TRADING LIMITED is an(a) Dissolved company incorporated on 26/08/2015 with the registered office located at Shaw Gibbs, 264 Banbury Road, Oxford OX2 7DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROTHER MAX TRADING LIMITED?

toggle

BROTHER MAX TRADING LIMITED is currently Dissolved. It was registered on 26/08/2015 and dissolved on 01/02/2024.

Where is BROTHER MAX TRADING LIMITED located?

toggle

BROTHER MAX TRADING LIMITED is registered at Shaw Gibbs, 264 Banbury Road, Oxford OX2 7DY.

What does BROTHER MAX TRADING LIMITED do?

toggle

BROTHER MAX TRADING LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BROTHER MAX TRADING LIMITED?

toggle

The latest filing was on 01/02/2024: Final Gazette dissolved following liquidation.