Company NameMaxima Software Limited
Company StatusDissolved
Company Number03405348
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBen Lachlan McInnes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1997(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 18 February 2003)
RoleConsultant
Correspondence Address64a Archel Road
West Kensington
W14 9QP
Secretary NameJason Robin Stevens
NationalityAustralian
StatusClosed
Appointed11 October 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address35 Tamworth Street
Fulham
London
SW6 1LF
Secretary NamePaul Roy Hardwick
NationalityAstralian
StatusResigned
Appointed12 August 1997(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 1999)
RoleConsultant
Correspondence Address35 Tamworth Street
Fulham
London
SW6 1LF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Brennan Road
Tilbury
Essex
RM18 8AJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury St Chads
Built Up AreaGrays

Financials

Year2014
Net Worth£40,056
Cash£296
Current Liabilities£240

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
15 July 2002Registered office changed on 15/07/02 from: 64A archel road west kensington W14 9QP (1 page)
4 September 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
30 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
8 May 2001Registered office changed on 08/05/01 from: 35 tamworth street fulham london SW6 1LF (1 page)
8 May 2001Director's particulars changed (1 page)
17 August 2000Return made up to 18/07/00; full list of members (6 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
24 August 1999Full accounts made up to 31 July 1999 (7 pages)
21 July 1999Return made up to 18/07/99; no change of members (4 pages)
17 September 1998Return made up to 18/07/98; full list of members (6 pages)
3 August 1998Full accounts made up to 31 July 1998 (6 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: suite 17530 72 new bond street london W1Y 9DD (1 page)