About

Registered Number: 05697920
Date of Incorporation: 04/02/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2020 (3 years and 11 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Max Watt Design Ltd was established in 2006. We do not know the number of employees at this business. The companies directors are Langley, Tracey Delisa, Mcleavy, Karen, Thorndyke, Justin Mark, Christuo, Chris, Remfry, Rupert, Remfry, Tracey Delisa, Thorndyke, Justin Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Tracey Delisa 13 January 2014 - 1
CHRISTUO, Chris 08 April 2019 29 May 2019 1
REMFRY, Rupert 20 June 2006 03 November 2008 1
REMFRY, Tracey Delisa 04 February 2006 20 June 2006 1
THORNDYKE, Justin Mark 07 March 2012 25 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MCLEAVY, Karen 20 June 2006 04 November 2008 1
THORNDYKE, Justin Mark 10 March 2012 25 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2020
LIQ14 - N/A 28 January 2020
AD01 - Change of registered office address 18 July 2019
RESOLUTIONS - N/A 17 July 2019
LIQ02 - N/A 17 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 08 October 2018
AD01 - Change of registered office address 07 June 2018
CS01 - N/A 09 February 2018
MR01 - N/A 26 January 2018
AA - Annual Accounts 24 August 2017
CH01 - Change of particulars for director 07 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 June 2014
CH01 - Change of particulars for director 19 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AR01 - Annual Return 26 February 2014
AP01 - Appointment of director 17 January 2014
RESOLUTIONS - N/A 13 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 13 November 2013
SH08 - Notice of name or other designation of class of shares 13 November 2013
CC04 - Statement of companies objects 13 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 26 March 2012
AP03 - Appointment of secretary 23 March 2012
AD01 - Change of registered office address 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 28 October 2011
CERTNM - Change of name certificate 28 February 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CONNOT - N/A 09 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AD01 - Change of registered office address 25 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 18 February 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 29 October 2007
225 - Change of Accounting Reference Date 03 October 2007
363a - Annual Return 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2007
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
NEWINC - New incorporation documents 04 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.