London
SW1X 7JF
Director Name | Mr Yoram Allalouf |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 06 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Clifton Hill London NW8 0QE |
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PY |
Director Name | Mr Jonathan Gold |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Wise Lane London NW7 2RG |
Director Name | Mrs Joanna Louise Ledsham |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kinsbourne Court 96-100 Luton Road Harpenden AL5 3BL |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | brothermax.com |
---|---|
Telephone | 020 83874121 |
Telephone region | London |
Registered Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
957.6k at £1 | Fanning Investment Holding LTD 49.69% Ordinary |
---|---|
938.4k at £1 | Moshe Allalouf Holdings LTD 48.69% Ordinary |
18.5k at £1 | Jonathan Gold 0.96% Ordinary |
12.9k at £1 | Chris Pike 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £485,631 |
Cash | £8,393 |
Current Liabilities | £284,745 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
6 April 2010 | Delivered on: 23 April 2010 Satisfied on: 6 May 2015 Persons entitled: Alto Trust Limited Moshe Allalouf Holding LTD and Jonathan Gold Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
15 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
15 April 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
14 April 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 January 2016 | Termination of appointment of Joanna Louise Ledsham as a director on 1 October 2015 (2 pages) |
19 January 2016 | Termination of appointment of Joanna Louise Ledsham as a director on 1 October 2015 (2 pages) |
6 October 2015 | Change of name notice (2 pages) |
6 October 2015 | Company name changed brother max LIMITED\certificate issued on 06/10/15
|
6 October 2015 | Change of name notice (2 pages) |
6 October 2015 | Company name changed brother max LIMITED\certificate issued on 06/10/15
|
6 May 2015 | Satisfaction of charge 1 in full (2 pages) |
6 May 2015 | Satisfaction of charge 1 in full (2 pages) |
29 April 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
29 April 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 March 2015 | Registered office address changed from Po Box 698 69/85 Tabernacle Street London EC2A 4RR to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Po Box 698 69/85 Tabernacle Street London EC2A 4RR to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 10 March 2015 (1 page) |
26 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
26 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
14 October 2014 | Director's details changed for Yoram Allalouf on 2 September 2014 (3 pages) |
14 October 2014 | Director's details changed for Yoram Allalouf on 2 September 2014 (3 pages) |
14 October 2014 | Director's details changed for Yoram Allalouf on 2 September 2014 (3 pages) |
15 September 2014 | Appointment of Joanna Louise Ledsham as a director on 1 August 2014 (3 pages) |
15 September 2014 | Appointment of Joanna Louise Ledsham as a director on 1 August 2014 (3 pages) |
18 August 2014 | Termination of appointment of Jonathan Gold as a director on 18 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Jonathan Gold as a director on 18 July 2014 (2 pages) |
15 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 April 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
28 March 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (15 pages) |
29 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (15 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
16 May 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
9 December 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Jonathan Gold on 26 February 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Jonathan Gold on 26 February 2010 (2 pages) |
10 May 2010 | Appointment of Oliver Frank Howard Waring as a director (3 pages) |
10 May 2010 | Appointment of Oliver Frank Howard Waring as a director (3 pages) |
7 May 2010 | Appointment of Yoram Allalouf as a director (4 pages) |
7 May 2010 | Appointment of Yoram Allalouf as a director (4 pages) |
23 April 2010 | Registered office address changed from Jeffrey Gold and Co Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 23 April 2010 (2 pages) |
23 April 2010 | Sub-division of shares on 6 April 2010 (5 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
23 April 2010 | Resolutions
|
23 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
23 April 2010 | Registered office address changed from Jeffrey Gold and Co Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 23 April 2010 (2 pages) |
23 April 2010 | Sub-division of shares on 6 April 2010 (5 pages) |
23 April 2010 | Sub-division of shares on 6 April 2010 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
23 April 2010 | Resolutions
|
12 June 2009 | Company name changed perfect paper plane LIMITED\certificate issued on 12/06/09 (2 pages) |
12 June 2009 | Company name changed perfect paper plane LIMITED\certificate issued on 12/06/09 (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 56 wise lane london NW7 2RG united kingdom (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 56 wise lane london NW7 2RG united kingdom (1 page) |
8 May 2009 | Appointment terminated director westco directors LTD (1 page) |
8 May 2009 | Appointment terminated director adrian koe (1 page) |
8 May 2009 | Director appointed jonathan gold (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
8 May 2009 | Appointment terminated director adrian koe (1 page) |
8 May 2009 | Director appointed jonathan gold (1 page) |
8 May 2009 | Appointment terminated director westco directors LTD (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
26 February 2009 | Incorporation (13 pages) |
26 February 2009 | Incorporation (13 pages) |