Company NameMexstream Limited
Company StatusDissolved
Company Number02700797
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Christopher Atkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(18 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCameron Buildings
Bromley Common
Bromley
Kent
BR2 8HA
Director NameMr Christopher Atkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 weeks, 6 days after company formation)
Appointment Duration15 years, 7 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew House
Barnet Wood Road
Bromley
Kent
BR2 8HJ
Director NameDr Stephen John Welch Norman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 weeks, 6 days after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2005)
RoleComputer Software
Country of ResidenceEngland
Correspondence AddressSmiths Hall
West Farleigh
Maidstone
Kent
ME15 0PE
Director NameWilliam Beadon Norman
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months (resigned 16 June 2016)
RoleRetired Clergyman
Country of ResidenceUnited Kingdom
Correspondence Address37 Cloudesdale Road
London
SW17 8ET
Secretary NameMr Christopher Atkins
NationalityBritish
StatusResigned
Appointed23 April 1992(3 weeks, 6 days after company formation)
Appointment Duration19 years (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew House
Barnet Wood Road
Bromley
Kent
BR2 8HJ
Director NameMr David Atkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2004)
RoleCompany Director
Correspondence Address67 Crown Lane
Bromley
Kent
BR2 9PG
Director NameMr David John Atkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(15 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forresters Cottages
Barnet Wood Road
Bromley
Kent
BR2 8HJ
Secretary NameMrs Susan Jane Atkins
StatusResigned
Appointed16 May 2011(19 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressCameron Buildings
Bromley Common
Bromley
Kent
BR2 8HA
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Telephone020 84620340
Telephone regionLondon

Location

Registered AddressCameron Buildings
Bromley Common
Bromley
Kent
BR2 8HA
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Shareholders

3k at £1Rookery Estates Co.
49.98%
Ordinary
1.5k at £1Susan Atkins
24.98%
Ordinary
750 at £1Christopher Atkins
12.50%
Ordinary
750 at £1David Atkins
12.50%
Ordinary
2 at £1Mark Graham
0.03%
Ordinary

Financials

Year2014
Net Worth£19,737
Current Liabilities£30,292

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 February 1995Delivered on: 23 February 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2020Satisfaction of charge 1 in full (1 page)
14 January 2020Termination of appointment of Susan Jane Atkins as a secretary on 1 January 2020 (1 page)
3 September 2019Voluntary strike-off action has been suspended (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (3 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
8 July 2016Termination of appointment of William Beadon Norman as a director on 16 June 2016 (1 page)
8 July 2016Termination of appointment of William Beadon Norman as a director on 16 June 2016 (1 page)
30 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6,000
(5 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6,000
(5 pages)
9 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6,000
(5 pages)
14 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6,000
(5 pages)
14 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
14 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 6,000
(5 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 6,000
(5 pages)
9 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 May 2011Termination of appointment of David Atkins as a director (1 page)
25 May 2011Termination of appointment of David Atkins as a director (1 page)
16 May 2011Termination of appointment of Christopher Atkins as a secretary (1 page)
16 May 2011Termination of appointment of Christopher Atkins as a secretary (1 page)
16 May 2011Appointment of Mrs Susan Jane Atkins as a secretary (1 page)
16 May 2011Appointment of Mrs Susan Jane Atkins as a secretary (1 page)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
2 December 2010Appointment of Mr Christopher Atkins as a director (2 pages)
2 December 2010Appointment of Mr Christopher Atkins as a director (2 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 April 2010Director's details changed for William Beadon Norman on 1 January 2010 (2 pages)
9 April 2010Director's details changed for William Beadon Norman on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for William Beadon Norman on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 April 2007Return made up to 26/03/07; full list of members (3 pages)
26 April 2007Return made up to 26/03/07; full list of members (3 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
1 April 2005Return made up to 26/03/05; full list of members (3 pages)
1 April 2005Return made up to 26/03/05; full list of members (3 pages)
21 September 2004Director resigned (1 page)
21 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 September 2004Director resigned (1 page)
5 April 2004Return made up to 26/03/04; full list of members (8 pages)
5 April 2004Return made up to 26/03/04; full list of members (8 pages)
14 October 2003Full accounts made up to 31 March 2003 (9 pages)
14 October 2003Full accounts made up to 31 March 2003 (9 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: 210 chislehurst road petts wood kent BR5 1NR (1 page)
9 May 2003Registered office changed on 09/05/03 from: 210 chislehurst road petts wood kent BR5 1NR (1 page)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
18 September 2002Full accounts made up to 31 March 2002 (9 pages)
18 September 2002Full accounts made up to 31 March 2002 (9 pages)
3 April 2002Return made up to 26/03/02; full list of members (7 pages)
3 April 2002Return made up to 26/03/02; full list of members (7 pages)
9 October 2001Full accounts made up to 31 March 2001 (9 pages)
9 October 2001Full accounts made up to 31 March 2001 (9 pages)
3 April 2001Return made up to 26/03/01; full list of members (7 pages)
3 April 2001Return made up to 26/03/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 March 2000 (9 pages)
31 October 2000Full accounts made up to 31 March 2000 (9 pages)
11 April 2000Return made up to 26/03/00; full list of members (7 pages)
11 April 2000Return made up to 26/03/00; full list of members (7 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
6 November 1998Full accounts made up to 31 March 1998 (9 pages)
6 November 1998Full accounts made up to 31 March 1998 (9 pages)
23 April 1998Return made up to 26/03/98; change of members (6 pages)
23 April 1998Return made up to 26/03/98; change of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (9 pages)
11 December 1997Full accounts made up to 31 March 1997 (9 pages)
4 April 1997Return made up to 26/03/97; full list of members (6 pages)
4 April 1997Return made up to 26/03/97; full list of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 January 1997Full accounts made up to 31 March 1996 (9 pages)
21 April 1996Return made up to 26/03/96; full list of members (6 pages)
21 April 1996Return made up to 26/03/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 April 1995Return made up to 26/03/95; no change of members (4 pages)
12 April 1995Return made up to 26/03/95; no change of members (4 pages)
23 February 1995Particulars of mortgage/charge (3 pages)
23 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 June 1992Memorandum and Articles of Association (10 pages)
10 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1992Memorandum and Articles of Association (10 pages)