Company NameMaxipolo Limited
Company StatusDissolved
Company Number06086782
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 1 month ago)
Dissolution Date11 July 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed24 January 2011(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB

Contact

Websitegalliardhomes.com
Telephone020 84181000
Telephone regionLondon

Location

Registered Address3rd Floor, Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Galliard Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Application to strike the company off the register (2 pages)
13 April 2017Application to strike the company off the register (2 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
18 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
18 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Mr Stephen Stuart Solomon Conway on 14 February 2013 (2 pages)
14 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
2 March 2011Termination of appointment of George Angus as a secretary (1 page)
2 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 March 2011Appointment of Mr Allan William Porter as a secretary (1 page)
2 March 2011Termination of appointment of George Angus as a secretary (1 page)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 February 2009Return made up to 06/02/09; full list of members (3 pages)
26 February 2009Return made up to 06/02/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 March 2008Return made up to 06/02/08; full list of members (4 pages)
5 March 2008Return made up to 06/02/08; full list of members (4 pages)
22 January 2008Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
22 January 2008Accounting reference date extended from 31/03/07 to 31/03/08 (1 page)
5 April 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
5 April 2007Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 February 2007Incorporation (17 pages)
6 February 2007Incorporation (17 pages)