About

Registered Number: 03000357
Date of Incorporation: 09/12/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2013 (12 years and 3 months ago)
Registered Address: DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London, WC1R 4HE

 

Established in 1994, Maximilian Stock Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Camby, Susanne Betty Christina, Nehmann, Willi, Rosenfeld, Christel, Rosenfeld, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMBY, Susanne Betty Christina 03 January 2010 - 1
NEHMANN, Willi 01 April 1995 09 December 2009 1
ROSENFELD, Christel 20 June 1995 21 June 1995 1
ROSENFELD, Michael 09 December 1994 08 April 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2013
4.71 - Return of final meeting in members' voluntary winding-up 12 October 2012
AD01 - Change of registered office address 04 January 2012
RESOLUTIONS - N/A 30 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2011
4.70 - N/A 30 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 25 January 2011
CH04 - Change of particulars for corporate secretary 04 August 2010
AA - Annual Accounts 06 July 2010
AD01 - Change of registered office address 02 June 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 06 July 2005
363a - Annual Return 30 November 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 16 December 2003
AA - Annual Accounts 21 June 2003
363a - Annual Return 23 December 2002
AA - Annual Accounts 23 July 2002
363a - Annual Return 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
AA - Annual Accounts 30 May 2001
363a - Annual Return 03 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
AA - Annual Accounts 10 December 2000
363a - Annual Return 22 December 1999
288c - Notice of change of directors or secretaries or in their particulars 22 December 1999
287 - Change in situation or address of Registered Office 17 August 1999
AA - Annual Accounts 17 June 1999
363a - Annual Return 06 January 1999
AA - Annual Accounts 06 July 1998
RESOLUTIONS - N/A 19 January 1998
RESOLUTIONS - N/A 19 January 1998
RESOLUTIONS - N/A 19 January 1998
363a - Annual Return 07 January 1998
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
AA - Annual Accounts 08 August 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
CERTNM - Change of name certificate 04 April 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 August 1995
288 - N/A 15 August 1995
288 - N/A 29 June 1995
288 - N/A 31 May 1995
288 - N/A 31 May 1995
287 - Change in situation or address of Registered Office 12 April 1995
288 - N/A 16 December 1994
288 - N/A 16 December 1994
NEWINC - New incorporation documents 09 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.