MAXIWORLD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4HA

Company number 03386556
Status In Administration
Incorporation Date 13 June 1997
Company Type Private Limited Company
Address ALBEMARLE HOUSE, 1 ALBEMARLE STREET, LONDON, W1S 4HA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Administrator's progress report to 7 December 2016; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of MAXIWORLD LIMITED are www.maxiworld.co.uk, and www.maxiworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Maxiworld Limited is a Private Limited Company. The company registration number is 03386556. Maxiworld Limited has been working since 13 June 1997. The present status of the company is In Administration. The registered address of Maxiworld Limited is Albemarle House 1 Albemarle Street London W1s 4ha. . SODHA, Rajiv is a Secretary of the company. SODHA, Rajiv is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KAPOOR, Rajeev has been resigned. Director KAPOOR, Sonal has been resigned. Director THAKER, Nisha has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SODHA, Rajiv
Appointed Date: 17 June 1997

Director
SODHA, Rajiv
Appointed Date: 17 June 1997
56 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 17 June 1997
Appointed Date: 13 June 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 17 June 1997
Appointed Date: 13 June 1997

Director
KAPOOR, Rajeev
Resigned: 30 June 2003
Appointed Date: 17 June 1997
60 years old

Director
KAPOOR, Sonal
Resigned: 16 February 2016
Appointed Date: 31 October 1997
59 years old

Director
THAKER, Nisha
Resigned: 06 October 2015
Appointed Date: 03 May 1999
58 years old

MAXIWORLD LIMITED Events

18 Jan 2017
Administrator's progress report to 7 December 2016
31 Aug 2016
Notice of deemed approval of proposals
03 Aug 2016
Statement of administrator's proposal
01 Aug 2016
Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to Albemarle House 1 Albemarle Street London W1S 4HA on 1 August 2016
29 Jul 2016
Registered office address changed from 3 Coombe Road London NW10 0EB to Albemarle House 1 Albemarle Street London W1S 4HA on 29 July 2016
...
... and 52 more events
27 Jun 1997
Secretary resigned
27 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jun 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Jun 1997
£ nc 100/100000 17/06/97
13 Jun 1997
Incorporation

MAXIWORLD LIMITED Charges

25 July 2006
Rent deposit deed
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Constructional Exports (London) Limited
Description: The rent deposit in respect of the lease dated 25 july…