Max Industrial Gp Limited
- Active - Proposal To Strike Off
- Incorporated on 22 Jul 2009
Reg Address: 6Th Floor, 125 London Wall, London EC2Y 5AS, England
- Summary The company with name "Max Industrial Gp Limited" is a private limited company and located in 6Th Floor, 125 London Wall, London EC2Y 5AS. Max Industrial Gp Limited is currently in active - proposal to strike off status and it was incorporated on 22 Jul 2009 (15 years 2 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Max Industrial Gp Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Coral Suzanne Bidel | Director | 1 Jul 2019 | British | Active |
2 | Coral Suzanne Bidel | Director | 1 Jul 2019 | British | Active |
3 | Daniel Mark Greenslade | Director | 5 Jun 2018 | British | Active |
4 | Simon David Austin Davies | Director | 28 Feb 2017 | British | Resigned 5 Jun 2018 |
5 | Simon David Austin Davies | Director | 28 Feb 2017 | British | Resigned 5 Jun 2018 |
6 | Christopher Michael Warnes | Director | 28 Feb 2017 | British | Active |
7 | Panayot Kostadinov Vasilev | Director | 28 Feb 2017 | Bulgarian | Resigned 5 Jun 2018 |
8 | Jason Christopher Bingham | Director | 28 Feb 2017 | British | Resigned 1 Jul 2019 |
9 | Kiril Dimov Petrov | Director | 25 Apr 2016 | Bulgarian | Resigned 28 Feb 2017 |
10 | Michael Joseph Slattery | Director | 30 Jul 2015 | Irish | Resigned 5 Jun 2018 |
11 | SANNE GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 18 Aug 2014 | - | Active |
12 | David Robert Mcclure | Director | 18 Aug 2014 | British | Resigned 25 Apr 2016 |
13 | Michael John Pegler | Director | 18 Aug 2014 | British | Resigned 30 Jul 2015 |
14 | Michael John Pegler | Director | 18 Aug 2014 | British | Resigned 30 Jul 2015 |
15 | Farhad Mawji-Karim | Director | 18 Aug 2014 | British | Resigned 28 Feb 2017 |
16 | Nicholas Mark Leslau | Director | 24 Jul 2009 | British | Resigned 18 Aug 2014 |
17 | Sandra Louise Gumm | Secretary | 24 Jul 2009 | - | Resigned 18 Aug 2014 |
18 | Philip Michael Brown | Director | 24 Jul 2009 | British | Resigned 18 Aug 2014 |
19 | Timothy James Evans | Director | 24 Jul 2009 | British | Resigned 18 Aug 2014 |
20 | Sandra Louise Gumm | Director | 24 Jul 2009 | - | Resigned 18 Aug 2014 |
21 | Nicholas Mark Leslau | Director | 24 Jul 2009 | British | Resigned 18 Aug 2014 |
22 | Sandra Louise Gumm | Secretary | 24 Jul 2009 | Australian | Resigned 18 Aug 2014 |
23 | Sandra Louise Gumm | Director | 24 Jul 2009 | Australian | Resigned 18 Aug 2014 |
24 | Paul Simon Burke | Director | 22 Jul 2009 | British | Resigned 24 Jul 2009 |
25 | TAYLOR WESSING SECRETARIES LIMITED | Secretary | 22 Jul 2009 | - | Resigned 24 Jul 2009 |
26 | HUNTSMOOR NOMINEES LIMITED | Director | 22 Jul 2009 | - | Resigned 24 Jul 2009 |
27 | HUNTSMOOR LIMITED | Director | 22 Jul 2009 | - | Resigned 24 Jul 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 22 Jul 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Max Industrial Gp Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 16 Mar 2021 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 15 Dec 2020 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 4 Dec 2020 | Download PDF 3 Pages |
4 | Officers - Change Corporate Secretary Company With Change Date | 21 Sep 2020 | Download PDF 1 Pages |
5 | Address - Change Registered Office Company With Date Old New | 17 Aug 2020 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 22 Jul 2020 | Download PDF 3 Pages |
7 | Accounts - Small | 5 Feb 2020 | Download PDF 13 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 24 Dec 2019 | Download PDF 2 Pages |
9 | Gazette - Filings Brought Up To Date | 7 Dec 2019 | Download PDF 1 Pages |
10 | Gazette - Notice Compulsory | 3 Dec 2019 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 23 Sep 2019 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 6 Aug 2019 | Download PDF 3 Pages |
13 | Accounts - Full | 4 Oct 2018 | Download PDF 14 Pages |
14 | Confirmation Statement - No Updates | 2 Aug 2018 | Download PDF 3 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2018 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 14 Jun 2018 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 14 Jun 2018 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 14 Jun 2018 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 9 Feb 2018 | Download PDF 1 Pages |
20 | Mortgage - Satisfy Charge Full | 9 Feb 2018 | Download PDF 1 Pages |
21 | Mortgage - Satisfy Charge Full | 9 Feb 2018 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 9 Feb 2018 | Download PDF 1 Pages |
23 | Mortgage - Satisfy Charge Full | 9 Feb 2018 | Download PDF 1 Pages |
24 | Mortgage - Satisfy Charge Full | 9 Feb 2018 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 9 Feb 2018 | Download PDF 1 Pages |
26 | Mortgage - Satisfy Charge Full | 9 Feb 2018 | Download PDF 1 Pages |
27 | Accounts - Full | 2 Oct 2017 | Download PDF 14 Pages |
28 | Confirmation Statement - No Updates | 27 Jul 2017 | Download PDF 3 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 28 Feb 2017 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 28 Feb 2017 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 28 Feb 2017 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 28 Feb 2017 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 28 Feb 2017 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 28 Feb 2017 | Download PDF 1 Pages |
35 | Accounts - Full | 7 Feb 2017 | Download PDF 28 Pages |
36 | Mortgage - Satisfy Charge Full | 4 Jan 2017 | Download PDF 1 Pages |
37 | Mortgage - Satisfy Charge Full | 4 Jan 2017 | Download PDF 1 Pages |
38 | Mortgage - Satisfy Charge Full | 4 Jan 2017 | Download PDF 1 Pages |
39 | Mortgage - Satisfy Charge Full | 4 Jan 2017 | Download PDF 1 Pages |
40 | Mortgage - Satisfy Charge Full | 4 Jan 2017 | Download PDF 1 Pages |
41 | Mortgage - Satisfy Charge Full | 4 Jan 2017 | Download PDF 1 Pages |
42 | Mortgage - Satisfy Charge Full | 4 Jan 2017 | Download PDF 1 Pages |
43 | Mortgage - Satisfy Charge Full | 4 Jan 2017 | Download PDF 1 Pages |
44 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
45 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
46 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
47 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
48 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
49 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
50 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
51 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
52 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
53 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
54 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
55 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
56 | Mortgage - Satisfy Charge Full | 3 Jan 2017 | Download PDF 1 Pages |
57 | Confirmation Statement - Updates | 28 Jul 2016 | Download PDF 5 Pages |
58 | Officers - Change Person Director Company With Change Date | 22 Jul 2016 | Download PDF 2 Pages |
59 | Officers - Change Corporate Secretary Company With Change Date | 29 Apr 2016 | Download PDF 1 Pages |
60 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Apr 2016 | Download PDF 1 Pages |
61 | Officers - Change Person Director Company With Change Date | 29 Apr 2016 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2016 | Download PDF 1 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 29 Apr 2016 | Download PDF 2 Pages |
64 | Accounts - Full | 12 Jan 2016 | Download PDF 11 Pages |
65 | Address - Change Registered Office Company With Date Old New | 8 Oct 2015 | Download PDF 1 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2015 | Download PDF 6 Pages |
67 | Address - Change Registered Office Company With Date Old New | 18 Aug 2015 | Download PDF 1 Pages |
68 | Document Replacement - Second Filing Of Form With Form Type | 13 Aug 2015 | Download PDF 4 Pages |
69 | Document Replacement - Second Filing Of Form With Form Type | 13 Aug 2015 | Download PDF 4 Pages |
70 | Document Replacement - Second Filing Of Form With Form Type | 13 Aug 2015 | Download PDF 4 Pages |
71 | Document Replacement - Second Filing Of Form With Form Type | 13 Aug 2015 | Download PDF 4 Pages |
72 | Document Replacement - Second Filing Of Form With Form Type | 13 Aug 2015 | Download PDF 4 Pages |
73 | Document Replacement - Second Filing Of Form With Form Type | 13 Aug 2015 | Download PDF 5 Pages |
74 | Document Replacement - Second Filing Of Form With Form Type | 12 Aug 2015 | Download PDF 5 Pages |
75 | Document Replacement - Second Filing Of Form With Form Type | 12 Aug 2015 | Download PDF 5 Pages |
76 | Document Replacement - Second Filing Of Form With Form Type | 12 Aug 2015 | Download PDF 5 Pages |
77 | Address - Change Registered Office Company With Date Old New | 12 Aug 2015 | Download PDF 1 Pages |
78 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2015 | Download PDF 2 Pages |
79 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2015 | Download PDF 1 Pages |
80 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Apr 2015 | Download PDF 23 Pages |
81 | Address - Change Registered Office Company With Date Old New | 5 Jan 2015 | Download PDF 1 Pages |
82 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Dec 2014 | Download PDF 16 Pages |
83 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Dec 2014 | Download PDF 19 Pages |
84 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Dec 2014 | Download PDF 12 Pages |
85 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Dec 2014 | Download PDF 11 Pages |
86 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Dec 2014 | Download PDF 12 Pages |
87 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Dec 2014 | Download PDF 39 Pages |
88 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Dec 2014 | Download PDF 52 Pages |
89 | Accounts - Full | 16 Dec 2014 | Download PDF 132 Pages |
90 | Officers - Appoint Corporate Secretary Company With Name Date | 12 Sep 2014 | Download PDF 3 Pages |
91 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2014 | Download PDF 2 Pages |
92 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2014 | Download PDF 3 Pages |
93 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2014 | Download PDF 3 Pages |
94 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2014 | Download PDF 3 Pages |
95 | Officers - Termination Director Company With Name Termination Date | 11 Sep 2014 | Download PDF 2 Pages |
96 | Officers - Termination Director Company With Name Termination Date | 11 Sep 2014 | Download PDF 2 Pages |
97 | Officers - Termination Director Company With Name Termination Date | 11 Sep 2014 | Download PDF 2 Pages |
98 | Officers - Termination Secretary Company With Name Termination Date | 11 Sep 2014 | Download PDF 2 Pages |
99 | Address - Change Registered Office Company With Date Old New | 11 Sep 2014 | Download PDF 1 Pages |
100 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Aug 2014 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.