Company NameMixmotion Limited
Company StatusDissolved
Company Number02560327
CategoryPrivate Limited Company
Incorporation Date20 November 1990(33 years, 5 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Harman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(2 years after company formation)
Appointment Duration8 years, 11 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Mornington Road
Woodford Green
Essex
IG8 0TN
Secretary NameMr David Harman
NationalityBritish
StatusClosed
Appointed20 November 1992(2 years after company formation)
Appointment Duration8 years, 11 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Mornington Road
Woodford Green
Essex
IG8 0TN
Director NameLynne Harvey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(3 years after company formation)
Appointment Duration7 years, 10 months (closed 16 October 2001)
RoleLicenced Retailer
Correspondence Address12 Russell Grove
London
NW7 3QX
Director NameRichard Charles Morgan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(2 years after company formation)
Appointment Duration1 year (resigned 01 December 1993)
RoleCompany Director
Correspondence Address3 Whitchurch Gardens
Edgware
Middlesex
HA8 6PA

Location

Registered AddressBagley House
Kings Cross Project
York Way
London
N1 0UZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Turnover£203,500
Gross Profit£105,309
Net Worth-£7,193
Cash£1,522
Current Liabilities£54,772

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Application for striking-off (1 page)
22 November 2000Restoration by order of the court (3 pages)
9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
14 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 January 1998Full accounts made up to 31 March 1996 (18 pages)
11 December 1997Return made up to 20/11/97; no change of members (4 pages)
27 November 1997Full accounts made up to 31 March 1995 (10 pages)
24 April 1997Registered office changed on 24/04/97 from: 223 hatfield road st albans hertfordshire AL1 4TB (1 page)
14 April 1997Return made up to 20/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/97
(4 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
28 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1995Full accounts made up to 31 March 1994 (11 pages)