Company NameMaximark Ltd
Company StatusDissolved
Company Number02834034
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)
Dissolution Date28 April 1998 (25 years, 12 months ago)
Previous NameProudsubmit Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameGonca Kemal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1995(2 years after company formation)
Appointment Duration2 years, 9 months (closed 28 April 1998)
RoleCompany Director
Correspondence Address19 Maple Leaf Drive
The Hollies
Sidcup
Kent
DA15 8WG
Secretary NameYahia El Monawir
NationalitySudanese
StatusClosed
Appointed14 February 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 28 April 1998)
RoleCompany Director
Correspondence Address4 Manor House
250 Marylebone Road
London
NW1 5NP
Director NameMr Dogan Kemal
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1995)
RoleFood Wholesaler
Correspondence Address19 Maple Leaf Drive
The Hollies
Sidcup
Kent
DA15 8WG
Secretary NameMax Turpie
NationalityBritish
StatusResigned
Appointed29 September 1993(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 1994)
RoleCompany Director
Correspondence Address66 Lockesfield Place
Island Gardens
London
E14 4AJ
Secretary NameMrs Yucel Kemal
NationalityBritish
StatusResigned
Appointed04 July 1994(12 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address19 Maple Leaf Drive
The Hollies
Sidcup
Kent
DA15 8WG
Director NameYahia El Monawir
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySudanese
StatusResigned
Appointed15 October 1996(3 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence Address4 Manor House
250 Marylebone Road
London
NW1 5NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAudit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 April 1998Final Gazette dissolved via compulsory strike-off (1 page)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
8 August 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
25 February 1997Accounts for a dormant company made up to 31 July 1995 (3 pages)
25 February 1997Return made up to 07/07/96; no change of members (6 pages)
21 November 1996Return made up to 07/07/95; full list of members (8 pages)
8 November 1996Ad 01/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 November 1996New director appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)