Company NameMaximum Land Developments Limited
Company StatusDissolved
Company Number05785238
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bradley Philip Percy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Knight Street
Sawbridgeworth
Hertfordshire
CM21 9AT
Secretary NameMs Jennifer Green
StatusClosed
Appointed13 April 2012(5 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address17 Knight Street
Sawbridgeworth
Hertfordshire
CM21 9AT
Secretary NameJoanne Lesley Percy
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleHairdresser
Correspondence Address18 Grace Gardens
Bishops Stortford
Herts
CM23 3EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Bradley Philip Percy
100.00%
Ordinary

Financials

Year2014
Net Worth£22,107
Cash£612,994
Current Liabilities£590,887

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
24 June 2015Application to strike the company off the register (3 pages)
24 June 2015Application to strike the company off the register (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Appointment of Ms Jennifer Green as a secretary (2 pages)
27 April 2012Appointment of Ms Jennifer Green as a secretary (2 pages)
8 March 2012Termination of appointment of Joanne Percy as a secretary (1 page)
8 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 March 2012Termination of appointment of Joanne Percy as a secretary (1 page)
8 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2011Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 26 April 2011 (1 page)
26 April 2011Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 26 April 2011 (1 page)
23 August 2010Registered office address changed from 17 Knight Street Sawbridgeworth Hertfordshire CM21 9AT on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from 17 Knight Street Sawbridgeworth Hertfordshire CM21 9AT on 23 August 2010 (2 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
19 August 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
19 April 2010Registered office address changed from 3 Duchess Close Bishops Stortford Hertfordshire CM23 4PJ on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from 3 Duchess Close Bishops Stortford Hertfordshire CM23 4PJ on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Bradley Philip Percy on 9 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Bradley Philip Percy on 9 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Bradley Philip Percy on 9 April 2010 (3 pages)
11 August 2009Amended accounts made up to 30 April 2007 (3 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 August 2009Amended accounts made up to 30 April 2007 (3 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 June 2009Return made up to 19/04/09; full list of members (3 pages)
8 June 2009Return made up to 19/04/09; full list of members (3 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Return made up to 19/04/08; full list of members (3 pages)
3 June 2009Return made up to 19/04/08; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Registered office changed on 14/04/2008 from 39 london road sawbridgeworth hertfordshire CM21 9EH (1 page)
14 April 2008Registered office changed on 14/04/2008 from 39 london road sawbridgeworth hertfordshire CM21 9EH (1 page)
2 April 2008Director's change of particulars / bradley percy / 01/02/2008 (1 page)
2 April 2008Director's change of particulars / bradley percy / 01/02/2008 (1 page)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 July 2007Return made up to 19/04/07; full list of members (2 pages)
11 July 2007Return made up to 19/04/07; full list of members (2 pages)
24 May 2006Registered office changed on 24/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
19 April 2006Incorporation (31 pages)
19 April 2006Incorporation (31 pages)