Max Barney (Ec2) Limited

DataGardener
dissolved

Max Barney (ec2) Limited

07409128Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St. Albans, AL15JN
Incorporated

15/10/2010

Company Age

15 years

Directors

6

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Max Barney (ec2) Limited (07409128) is a private limited with share capital incorporated on 15/10/2010 (15 years old) and registered in st. albans, AL15JN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 15/10/2010
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

1

Shareholders

Board of Directors

5

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:23-04-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:23-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-07-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-07-2016
Resolution
Category:Resolution
Date:01-07-2016
Capital Alter Shares Subdivision
Category:Capital
Date:14-06-2016
Capital Name Of Class Of Shares
Category:Capital
Date:13-06-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-06-2016
Resolution
Category:Resolution
Date:24-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2013
Legacy
Category:Mortgage
Date:27-03-2013
Legacy
Category:Mortgage
Date:27-03-2013
Legacy
Category:Mortgage
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Change Person Director Company
Category:Officers
Date:11-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2012
Legacy
Category:Mortgage
Date:29-03-2012
Legacy
Category:Mortgage
Date:22-03-2012
Legacy
Category:Mortgage
Date:22-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:19-04-2011
Incorporation Company
Category:Incorporation
Date:15-10-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2016
Filing Date28/07/2015
Latest Accounts31/10/2014

Trading Addresses

43 Mornington Road, Chingford, London, E47DT
Flat 2, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL15JNRegistered

Contact

Sterling Ford Centurion Court, 83 Camp Road, St. Albans, AL15JN