MAXICLEAN (UK) SERVICES LIMITED

Register to unlock more data on OkredoRegister

MAXICLEAN (UK) SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04962949

Incorporation date

12/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Kemp House, 160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon10/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2017
First Gazette notice for voluntary strike-off
dot icon10/01/2017
Application to strike the company off the register
dot icon05/01/2017
Termination of appointment of Maxine Brooks as a director on 2016-12-10
dot icon11/09/2016
Appointment of Mr David Anthony Downton as a director on 2016-09-01
dot icon08/09/2016
Termination of appointment of Stanley Geoffery Magowan as a director on 2016-09-05
dot icon19/08/2016
Appointment of Mr Stanley Geoffery Magowan as a director on 2016-08-01
dot icon13/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon09/06/2016
Appointment of Miss Maxine Brooks as a director on 2016-06-10
dot icon09/06/2016
Termination of appointment of Brian John Best as a director on 2016-06-10
dot icon23/02/2016
Director's details changed for Mr Brian John Best on 2016-02-08
dot icon18/02/2016
Accounts for a dormant company made up to 2015-10-31
dot icon14/02/2016
Registered office address changed from Unit 6 Barrow End Centre 105-107 Chippenham Rd Lyneham Chippenham Wiltshire SN15 4NY to Kemp House 160 City Road London EC1V 2NX on 2016-02-15
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon22/07/2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to Unit 6, Barrow End Centre 105-107 Chippenham Road Lyneham Chippenham Wiltshire SN15 4NY on 2015-07-23
dot icon03/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/04/2014
Compulsory strike-off action has been discontinued
dot icon23/04/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon09/02/2014
Appointment of Mr Brian John Best as a director
dot icon22/01/2014
Termination of appointment of Maxine Brooks as a director
dot icon22/01/2014
Termination of appointment of David Burbidge as a director
dot icon28/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Marcin Hawrylo as a director
dot icon05/12/2012
Appointment of Maxine Brookes as a director
dot icon05/12/2012
Appointment of David Burbidge as a director
dot icon30/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon30/08/2012
Appointment of Mr Marcin Tomasz Hawrylo as a director
dot icon30/08/2012
Termination of appointment of Maxine Brooks as a director
dot icon30/08/2012
Termination of appointment of David Burbidge as a director
dot icon29/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon25/03/2012
Appointment of David Charles Edward Burbidge as a director
dot icon25/03/2012
Termination of appointment of Andrian Lewis as a director
dot icon11/03/2012
Termination of appointment of David Burbidge as a director
dot icon11/03/2012
Appointment of Andrian Daniel James Lewis as a director
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon23/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon23/08/2011
Appointment of David Charles Edward Burbidge as a director
dot icon23/08/2011
Termination of appointment of David Burbidge as a director
dot icon21/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon21/08/2011
Director's details changed for David Burbidge Charles Edward on 2011-08-01
dot icon31/07/2011
Appointment of Maxine Brooks as a director
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/05/2011
Termination of appointment of Guy Constance Churcher as a director
dot icon09/05/2011
Appointment of Burbidge Charles Edward David as a director
dot icon06/03/2011
Termination of appointment of Maxine Middleditch as a director
dot icon06/03/2011
Appointment of a director
dot icon04/03/2011
Termination of appointment of Maxine Middleditch as a director
dot icon17/02/2011
Appointment of Mrs Maxine Middleditch as a director
dot icon10/01/2011
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2011-01-11
dot icon10/01/2011
Registered office address changed from 11 Home Farm Close Heddington Calne Wiltshire SN11 0RH on 2011-01-11
dot icon07/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon07/12/2010
Director's details changed for Guy Andre Constance Churcher on 2010-09-08
dot icon07/09/2010
Termination of appointment of a director
dot icon07/09/2010
Appointment of Guy Andre Constance Churcher as a director
dot icon07/09/2010
Registered office address changed from 1St Floor Mitsubishi Building Western Way Melksham Wiltshire SN12 8BY on 2010-09-08
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/08/2010
Termination of appointment of Maxine Middleditch as a director
dot icon14/07/2010
Termination of appointment of Daniel Wells as a director
dot icon02/06/2010
Appointment of Daniel Thomas Wells as a director
dot icon23/05/2010
Termination of appointment of David Burbidge as a director
dot icon06/05/2010
Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD on 2010-05-07
dot icon22/04/2010
Appointment of David Charles Edward Burbidge as a director
dot icon22/04/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon12/04/2010
First Gazette notice for compulsory strike-off
dot icon24/02/2010
Termination of appointment of Abergan Reed Nominees Limited as a secretary
dot icon05/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/08/2009
Appointment terminated director michael walentek
dot icon17/08/2009
Director appointed michael alois walentek
dot icon17/08/2009
Appointment terminated director gary middleditch
dot icon18/01/2009
Return made up to 13/11/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/02/2008
Return made up to 13/11/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/03/2007
Return made up to 13/11/06; full list of members
dot icon22/01/2007
New director appointed
dot icon29/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/07/2006
Director's particulars changed
dot icon18/05/2006
Registered office changed on 19/05/06 from: tudor lodge, compton bassett, calne, wiltshire SN11 8RB
dot icon05/03/2006
Return made up to 13/11/05; full list of members
dot icon01/03/2006
Accounting reference date shortened from 30/11/05 to 31/10/05
dot icon19/02/2006
New director appointed
dot icon04/01/2006
Registered office changed on 05/01/06 from: suite 18 shearway business park, shearway road, folkestone, kent CT19 4RH
dot icon20/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/07/2005
Secretary's particulars changed
dot icon10/07/2005
Secretary's particulars changed
dot icon10/07/2005
Secretary's particulars changed
dot icon20/06/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director's particulars changed
dot icon12/01/2005
Return made up to 13/11/04; full list of members
dot icon24/06/2004
New director appointed
dot icon22/06/2004
New secretary appointed
dot icon22/06/2004
Registered office changed on 23/06/04 from: 1 glebe cottages, bremhill, calne, wiltshire SN11 9LD
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Registered office changed on 26/11/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY
dot icon12/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walentek, Michael Alois
Director
06/08/2009 - 18/08/2009
5
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
12/11/2003 - 16/11/2003
2032
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
12/11/2003 - 18/02/2010
2032
ABERGAN REED LIMITED
Nominee Director
12/11/2003 - 16/11/2003
2133
Hawrylo, Marcin Tomasz
Director
31/01/2012 - 31/01/2012
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAXICLEAN (UK) SERVICES LIMITED

MAXICLEAN (UK) SERVICES LIMITED is an(a) Dissolved company incorporated on 12/11/2003 with the registered office located at Kemp House, 160 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAXICLEAN (UK) SERVICES LIMITED?

toggle

MAXICLEAN (UK) SERVICES LIMITED is currently Dissolved. It was registered on 12/11/2003 and dissolved on 10/04/2017.

Where is MAXICLEAN (UK) SERVICES LIMITED located?

toggle

MAXICLEAN (UK) SERVICES LIMITED is registered at Kemp House, 160 City Road, London EC1V 2NX.

What does MAXICLEAN (UK) SERVICES LIMITED do?

toggle

MAXICLEAN (UK) SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MAXICLEAN (UK) SERVICES LIMITED?

toggle

The latest filing was on 10/04/2017: Final Gazette dissolved via voluntary strike-off.