05236855 LTD
LONDON MAXFORM LTD

Hellopages » Greater London » Camden » WC1H 9LG
Company number 05236855
Status Liquidation
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017; Appointment of a voluntary liquidator; Restoration by order of the court. The most likely internet sites of 05236855 LTD are www.05236855.co.uk, and www.05236855.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.05236855 Ltd is a Private Limited Company. The company registration number is 05236855. 05236855 Ltd has been working since 21 September 2004. The present status of the company is Liquidation. The registered address of 05236855 Ltd is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . GENESYS 2000 LIMITED is a Secretary of the company. AUBREY, Phillip John is a Director of the company. COMPANY CORPORATE TRANSFER LIMITED is a Director of the company. Secretary CAPEL, John Philip has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director NADIPALLY, Abhishek Rao has been resigned. Director SORNUM, Saroowess Pillay has been resigned. Director STREETER, Kevin Darren has been resigned. Director TAHENY, Sean Donald has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
GENESYS 2000 LIMITED
Appointed Date: 11 November 2009

Director
AUBREY, Phillip John
Appointed Date: 11 November 2009
87 years old

Director
COMPANY CORPORATE TRANSFER LIMITED
Appointed Date: 11 November 2009

Resigned Directors

Secretary
CAPEL, John Philip
Resigned: 24 June 2009
Appointed Date: 23 November 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 September 2004
Appointed Date: 21 September 2004

Director
NADIPALLY, Abhishek Rao
Resigned: 18 November 2009
Appointed Date: 08 May 2009
41 years old

Director
SORNUM, Saroowess Pillay
Resigned: 08 May 2009
Appointed Date: 04 September 2008
74 years old

Director
STREETER, Kevin Darren
Resigned: 22 November 2006
Appointed Date: 15 January 2005
58 years old

Director
TAHENY, Sean Donald
Resigned: 04 July 2008
Appointed Date: 23 November 2004
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 September 2004
Appointed Date: 21 September 2004

05236855 LTD Events

02 May 2017
Registered office address changed from 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017
29 Apr 2017
Appointment of a voluntary liquidator
24 Mar 2017
Restoration by order of the court
24 Mar 2017
Company name changed maxform\certificate issued on 24/03/17
02 Feb 2013
Final Gazette dissolved following liquidation
...
... and 33 more events
29 Nov 2004
Registered office changed on 29/11/04 from: the charmwood centre southampton road bartley southampton S040 2NA
27 Sep 2004
Registered office changed on 27/09/04 from: 39A leicester road salford manchester M7 4AS
27 Sep 2004
Secretary resigned
27 Sep 2004
Director resigned
21 Sep 2004
Incorporation