Company NameMaramax Limited
Company StatusDissolved
Company Number07391931
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chi Wah Yau
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2018(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lion Lane
Billericay
CM12 9DL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Wai Kay Abdullah Lee
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 21 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Heybridge Drive
Wickford
Essex
SS12 9AG
Secretary NameWai Kay Abdullah Lee
NationalityBritish
StatusResigned
Appointed30 September 2010(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 21 February 2018)
RoleCompany Director
Correspondence Address3 Heybridge Drive
Wickford
Essex
SS12 9AG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01702 342442
Telephone regionSouthend-on-Sea

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Wai Kay Abdullah Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£92,825
Cash£72,041
Current Liabilities£13,934

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
22 February 2022Application to strike the company off the register (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
9 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
21 February 2018Notification of Chi Wah Yau as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Cessation of Wai Kay Abdullah Lee as a person with significant control on 21 February 2018 (1 page)
21 February 2018Appointment of Mr Chi Wah Yau as a director on 21 February 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
21 February 2018Termination of appointment of Wai Kay Abdullah Lee as a director on 21 February 2018 (1 page)
21 February 2018Termination of appointment of Wai Kay Abdullah Lee as a secretary on 21 February 2018 (1 page)
16 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
13 December 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
9 November 2010Appointment of Wai Kay Abdullah Lee as a director (3 pages)
9 November 2010Appointment of Wai Kay Abdullah Lee as a director (3 pages)
9 November 2010Appointment of Wai Kay Abdullah Lee as a secretary (3 pages)
9 November 2010Appointment of Wai Kay Abdullah Lee as a secretary (3 pages)
5 October 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of Dunstana Davies as a director (2 pages)
5 October 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 October 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of Dunstana Davies as a director (2 pages)
29 September 2010Incorporation (49 pages)
29 September 2010Incorporation (49 pages)