Company NameFihmah Limited
Company StatusDissolved
Company Number06831430
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameOliver Frank Howard Waring
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Director NameMr Yoram Allalouf
Date of BirthMay 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed06 April 2010(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Clifton Hill
London
NW8 0QE
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameMr Jonathan Gold
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Wise Lane
London
NW7 2RG
Director NameMrs Joanna Louise Ledsham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kinsbourne Court
96-100 Luton Road
Harpenden
AL5 3BL
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed26 February 2009(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitebrothermax.com
Telephone020 83874121
Telephone regionLondon

Location

Registered AddressDrake House Gadbrook Way, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Shareholders

957.6k at £1Fanning Investment Holding LTD
49.69%
Ordinary
938.4k at £1Moshe Allalouf Holdings LTD
48.69%
Ordinary
18.5k at £1Jonathan Gold
0.96%
Ordinary
12.9k at £1Chris Pike
0.67%
Ordinary

Financials

Year2014
Net Worth£485,631
Cash£8,393
Current Liabilities£284,745

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

6 April 2010Delivered 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

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
9 March 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
27 April 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 April 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 April 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 21,194.24
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 21,194.24
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 51,194.24
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 51,194.24
(4 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 51,194.24
(4 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 51,194.24
(4 pages)
19 January 2016Termination of appointment of Joanna Louise Ledsham as a director on 1 October 2015 (2 pages)
19 January 2016Termination of appointment of Joanna Louise Ledsham as a director on 1 October 2015 (2 pages)
6 October 2015Change of name notice (2 pages)
6 October 2015Company name changed brother max LIMITED\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-09-20
(2 pages)
6 October 2015Change of name notice (2 pages)
6 October 2015Company name changed brother max LIMITED\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-09-20
(2 pages)
6 May 2015Satisfaction of charge 1 in full (2 pages)
6 May 2015Satisfaction of charge 1 in full (2 pages)
29 April 2015Accounts for a small company made up to 30 April 2014 (7 pages)
29 April 2015Accounts for a small company made up to 30 April 2014 (7 pages)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,927,384
(5 pages)
27 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,927,384
(5 pages)
10 March 2015Registered 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 2015Registered 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 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
26 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
14 October 2014Director's details changed for Yoram Allalouf on 2 September 2014 (3 pages)
14 October 2014Director's details changed for Yoram Allalouf on 2 September 2014 (3 pages)
14 October 2014Director's details changed for Yoram Allalouf on 2 September 2014 (3 pages)
15 September 2014Appointment of Joanna Louise Ledsham as a director on 1 August 2014 (3 pages)
15 September 2014Appointment of Joanna Louise Ledsham as a director on 1 August 2014 (3 pages)
18 August 2014Termination of appointment of Jonathan Gold as a director on 18 July 2014 (2 pages)
18 August 2014Termination of appointment of Jonathan Gold as a director on 18 July 2014 (2 pages)
15 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,972.64
(7 pages)
15 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,972.64
(7 pages)
11 April 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 1,972.64
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 1,972.64
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 1,972.64
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
28 March 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 247.64
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 247.64
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (15 pages)
29 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (15 pages)
16 May 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 167.64
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 167.64
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 100
(3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
9 December 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
9 December 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
9 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Jonathan Gold on 26 February 2010 (2 pages)
21 May 2010Director's details changed for Mr Jonathan Gold on 26 February 2010 (2 pages)
10 May 2010Appointment of Oliver Frank Howard Waring as a director (3 pages)
10 May 2010Appointment of Oliver Frank Howard Waring as a director (3 pages)
7 May 2010Appointment of Yoram Allalouf as a director (4 pages)
7 May 2010Appointment of Yoram Allalouf as a director (4 pages)
23 April 2010Registered 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 2010Sub-division of shares on 6 April 2010 (5 pages)
23 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
23 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
23 April 2010Registered 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 2010Sub-division of shares on 6 April 2010 (5 pages)
23 April 2010Sub-division of shares on 6 April 2010 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 April 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
23 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 June 2009Company name changed perfect paper plane LIMITED\certificate issued on 12/06/09 (2 pages)
12 June 2009Company name changed perfect paper plane LIMITED\certificate issued on 12/06/09 (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 56 wise lane london NW7 2RG united kingdom (1 page)
19 May 2009Registered office changed on 19/05/2009 from 56 wise lane london NW7 2RG united kingdom (1 page)
8 May 2009Appointment terminated director westco directors LTD (1 page)
8 May 2009Appointment terminated director adrian koe (1 page)
8 May 2009Director appointed jonathan gold (1 page)
8 May 2009Registered office changed on 08/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
8 May 2009Appointment terminated director adrian koe (1 page)
8 May 2009Director appointed jonathan gold (1 page)
8 May 2009Appointment terminated director westco directors LTD (1 page)
8 May 2009Registered office changed on 08/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
26 February 2009Incorporation (13 pages)
26 February 2009Incorporation (13 pages)