Company NameMax Golf Protein Ltd
Company StatusDissolved
Company Number08645532
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Max Colman
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMiss Cat Vickers
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 22 March 2016)
RoleTV And Media
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG

Contact

Websitewww.maxgolfprotein.com
Email address[email protected]

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Max Colman
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
11 February 2015Statement of capital following an allotment of shares on 12 August 2013
  • GBP 100
(3 pages)
11 February 2015Statement of capital following an allotment of shares on 12 August 2013
  • GBP 100
(3 pages)
11 February 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
11 February 2015Registered office address changed from 12 Redgrove House Stonards Hill Epping Essex CM16 4QQ to 15a Station Road Epping Essex CM16 4HG on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 12 Redgrove House Stonards Hill Epping Essex CM16 4QQ to 15a Station Road Epping Essex CM16 4HG on 11 February 2015 (1 page)
1 February 2015Appointment of Miss Cat Vickers as a director on 1 February 2015 (2 pages)
1 February 2015Appointment of Miss Cat Vickers as a director on 1 February 2015 (2 pages)
1 February 2015Appointment of Miss Cat Vickers as a director on 1 February 2015 (2 pages)
20 January 2015Registered office address changed from 12 Redgrove House Stonards Hill Epping Essex CM16 4QQ to 12 Redgrove House Stonards Hill Epping Essex CM16 4QQ on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 12 Redgrove House Stonards Hill Epping Essex CM16 4QQ to 12 Redgrove House Stonards Hill Epping Essex CM16 4QQ on 20 January 2015 (1 page)
18 January 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(3 pages)
18 January 2015Registered office address changed from Fishers Green Farm Fisher Green Lane Holyfield Waltham Abbey Essex EN9 2ED to 12 Redgrove House Stonards Hill Epping Essex CM16 4QQ on 18 January 2015 (1 page)
18 January 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(3 pages)
18 January 2015Registered office address changed from Fishers Green Farm Fisher Green Lane Holyfield Waltham Abbey Essex EN9 2ED to 12 Redgrove House Stonards Hill Epping Essex CM16 4QQ on 18 January 2015 (1 page)
5 December 2014Registered office address changed from The Brambles 22a Lindsey Street Epping Essex CM16 6RB United Kingdom to Fishers Green Farm Fisher Green Lane Holyfield Waltham Abbey Essex EN9 2ED on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from The Brambles 22a Lindsey Street Epping Essex CM16 6RB United Kingdom to Fishers Green Farm Fisher Green Lane Holyfield Waltham Abbey Essex EN9 2ED on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from The Brambles 22a Lindsey Street Epping Essex CM16 6RB United Kingdom to Fishers Green Farm Fisher Green Lane Holyfield Waltham Abbey Essex EN9 2ED on 5 December 2014 (2 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)