Company NameMaxi Cars Limited
Company StatusDissolved
Company Number03776594
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 10 months ago)
Dissolution Date13 July 2010 (13 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameSadek Alim
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 13 July 2010)
RoleBusinessman
Correspondence Address35 High Street
West Molesy
Surrey
KT8 2NA
Secretary NameZena Hughes
NationalityBritish
StatusClosed
Appointed04 April 2007(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 13 July 2010)
RoleSecretary
Correspondence Address83 Warwick Road
London
SW5 9HB
Director NamePatricia Ann Viszkok
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Avebury Close
Bracklesham Bay
Chichester
West Sussex
PO20 8JZ
Director NameRudolf Jozeph Viszkok
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Avebury Close
Bracklesham Bay
Chichester
West Sussex
PO20 8JZ
Secretary NamePatricia Ann Viszkok
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Avebury Close
Bracklesham Bay
Chichester
West Sussex
PO20 8JZ
Director NameSadek Abuelata Ahmed Alim
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address37 Broom Park
Teddington
Middlesex
TW11 9RS
Secretary NameSarah Jane Alim
NationalityBritish
StatusResigned
Appointed01 October 1999(4 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address37 Broom Park
Teddington
Middlesex
TW11 9RS
Director NameSarah Jane Alim
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address37 Broom Park
Teddington
Middlesex
TW11 9RS
Director NameAnthony Justin West
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 2006)
RoleFinancial Director
Correspondence Address19 Elmers Drive
Teddington
Middlesex
TW11 9JB
Director NameMs Tatjana Stepanic
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 High Street
West Molesey
Surrey
KT8 2NA

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£101,218
Cash£400
Current Liabilities£286,732

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
13 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 7 December 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 7 December 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 7 June 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 7 June 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 7 June 2009 (5 pages)
7 January 2009Liquidators' statement of receipts and payments to 7 December 2008 (5 pages)
7 January 2009Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
7 January 2009Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
11 June 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
11 June 2008Liquidators' statement of receipts and payments to 7 December 2008 (5 pages)
18 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2007Statement of affairs (5 pages)
18 June 2007Appointment of a voluntary liquidator (1 page)
18 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2007Statement of affairs (5 pages)
18 June 2007Appointment of a voluntary liquidator (1 page)
7 June 2007Registered office changed on 07/06/07 from: unit 6 sundial court tolworth rise south tolworth surrey KT5 9NN (1 page)
7 June 2007Registered office changed on 07/06/07 from: unit 6 sundial court tolworth rise south tolworth surrey KT5 9NN (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 137-139 brighton road surbiton surrey KT6 5NJ (1 page)
12 January 2007Registered office changed on 12/01/07 from: 137-139 brighton road surbiton surrey KT6 5NJ (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
26 May 2006Return made up to 19/05/06; full list of members (8 pages)
26 May 2006Return made up to 19/05/06; full list of members (8 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Return made up to 25/05/05; full list of members (7 pages)
8 June 2005Return made up to 25/05/05; full list of members (7 pages)
29 April 2005New director appointed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 July 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 25/05/04; full list of members (7 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 June 2003Return made up to 25/05/03; full list of members (7 pages)
19 June 2003Return made up to 25/05/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
28 October 2002Particulars of mortgage/charge (7 pages)
28 October 2002Particulars of mortgage/charge (7 pages)
11 June 2002Return made up to 25/05/02; full list of members (6 pages)
11 June 2002Return made up to 25/05/02; full list of members (6 pages)
5 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
5 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
27 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 June 2001Return made up to 25/05/01; full list of members (6 pages)
15 June 2001Return made up to 25/05/01; full list of members (6 pages)
23 August 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 25/05/00; full list of members (6 pages)
8 August 2000Ad 25/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 August 2000Ad 25/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
19 October 1999Registered office changed on 19/10/99 from: 101 brighton road surbiton surrey KT6 5NF (1 page)
19 October 1999Registered office changed on 19/10/99 from: 101 brighton road surbiton surrey KT6 5NF (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed (1 page)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New director appointed (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed (1 page)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New director appointed (1 page)
25 May 1999Incorporation (24 pages)
25 May 1999Incorporation (24 pages)