Company NameMEXX Limited
Company StatusDissolved
Company Number02802600
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameFc1040 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJulia Hansen
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2014(21 years after company formation)
Appointment Duration2 years, 8 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPrinsengracht 35
1015 Dl Amsterdam
Netherlands
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed01 June 2007(14 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 06 December 2016)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameAnil Advaney
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed17 June 1993(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 21 June 2000)
RoleCompany Director
Correspondence AddressSmitswater 22 B 2514 Bw
The Hague
Holland
Director NameChristopher Webb
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address45 Rogers Lane
Stoke Poges
Slough
Berkshire
SL2 4LE
Director NameFrancis Roosevelt Cox
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressEastleigh
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HL
Director NameStephen Paul Acquari
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2002)
RoleManaging Director
Correspondence Address50 Clonmore Street
London
SW18 5EY
Director NameJohannes Andreas Maria Ouwendijk
Date of BirthDecember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed24 May 2000(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 September 2006)
RoleCompany Director
Correspondence AddressWilhelminaplein 7
Wassenaar
2243 He
Netherlands
Director NameKul Rattan Chadha
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed24 May 2000(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressBuurtweg 11
Wassenaar
2244 A A
The Netherlands
Director NameAshish Sensarma
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed19 April 2002(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressPrinsenweg 8 2242 Eg
Wassenaar
Netherlands
Director NameMr Kenneth Charles Pratt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Eddiscombe Road
London
SW6 4UA
Director NameJacqueline Margolis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2008)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Park View Gardens
Hendon
London
NW4 2PN
Director NameMr Daniel Ian Morris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(12 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Cedar Crescent
Thame
Oxfordshire
OX9 2AU
Director NameGerard Johannes Berghuis
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed07 September 2006(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2013)
RoleBusiness Executive
Correspondence AddressSchout Bij Nacht Doormanlaan 5
2243 Ah Wassenaar
The Netherlands
Director NameAnurup Singh Pruthi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2006(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2009)
RoleBusiness Executive
Correspondence AddressEikenlaan 1a
2245 Bd Wassenaar
The Netherlands
Director NameMr Yashar Rasekh
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2007)
RoleBusiness Executive
Correspondence Address55 Rosegate House
3 Hereford Road
London
E3 2FQ
Director NameAlphonsus Hendricus Maria Schouten
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed07 September 2006(13 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 May 2007)
RoleBusiness Executive
Correspondence AddressAbr. Bloemaerthoek 13
Oosterhout
4907 Rd
The Netherlands
Director NameJeffrey Leonard Fardell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2008)
RoleBusiness Executive
Correspondence AddressVan Breestraat 175
1071 Zn Amsterdam
Netherlands
Director NameIvo Jaak Sylvain Vliegen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2009(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2011)
RoleBusiness Executive
Correspondence AddressJan Van Rijswijcklaan 139
2018 Antwerp
Foreign
Director NamePetrus Maria Kruip
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2011(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2012)
RoleRegional Vice President
Country of ResidenceNetherlands
Correspondence AddressJan Van Luijkenstraat 18
1071 Cn
Amsterdam
Netherlands
Director NameDouglas Albert Diemoz
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2011(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address160 Sandringham Dr S
Moraga
Ca 94556
United States
Director NameSandra Dembeck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2013(20 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 2014)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressJohan Huizingalaan 400
1066 Js Amsterdam
Netherlands
Director NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameAMEX Holding B V (Corporation)
StatusResigned
Appointed28 April 1998(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 May 2000)
Correspondence AddressBuurtweg 11
2244aa
Wassenaar
The Netherlands

Contact

Websitewww.mexx.com

Location

Registered AddressOne
Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.8m at £1Mexx Europe Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,367,000
Cash£24,000
Current Liabilities£20,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Termination of appointment of Sandra Dembeck as a director on 1 April 2014 (1 page)
15 October 2014Termination of appointment of Sandra Dembeck as a director on 1 April 2014 (1 page)
15 October 2014Termination of appointment of Sandra Dembeck as a director on 1 April 2014 (1 page)
14 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2014Statement by Directors (1 page)
14 October 2014Statement by Directors (1 page)
14 October 2014Statement of capital on 14 October 2014
  • GBP 1
(4 pages)
14 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2014Solvency statement dated 08/10/14 (1 page)
14 October 2014Solvency statement dated 08/10/14 (1 page)
14 October 2014Statement of capital on 14 October 2014
  • GBP 1
(4 pages)
5 June 2014Appointment of Julia Hansen as a director (2 pages)
5 June 2014Appointment of Julia Hansen as a director (2 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,800,000
(5 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,800,000
(5 pages)
2 December 2013Appointment of Sandra Dembeck as a director (2 pages)
2 December 2013Termination of appointment of Gerard Berghuis as a director (1 page)
2 December 2013Appointment of Sandra Dembeck as a director (2 pages)
2 December 2013Termination of appointment of Douglas Diemoz as a director (1 page)
2 December 2013Termination of appointment of Douglas Diemoz as a director (1 page)
2 December 2013Termination of appointment of Gerard Berghuis as a director (1 page)
19 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
19 November 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
9 April 2013Termination of appointment of Petrus Kruip as a director (1 page)
9 April 2013Termination of appointment of Petrus Kruip as a director (1 page)
20 February 2013Withdraw the company strike off application (1 page)
20 February 2013Withdraw the company strike off application (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
16 November 2011Termination of appointment of Ivo Vliegen as a director (1 page)
16 November 2011Appointment of Douglas Albert Diemoz as a director (2 pages)
16 November 2011Appointment of Douglas Albert Diemoz as a director (2 pages)
16 November 2011Termination of appointment of Ivo Vliegen as a director (1 page)
9 November 2011Full accounts made up to 31 December 2010 (18 pages)
9 November 2011Full accounts made up to 31 December 2010 (18 pages)
9 June 2011Appointment of Petrus Maria Kruip as a director (2 pages)
9 June 2011Appointment of Petrus Maria Kruip as a director (2 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
16 February 2010Full accounts made up to 31 December 2008 (18 pages)
16 February 2010Full accounts made up to 31 December 2008 (18 pages)
14 April 2009Return made up to 23/03/09; full list of members (4 pages)
14 April 2009Return made up to 23/03/09; full list of members (4 pages)
31 March 2009Director appointed ivo jaak sylvain vliegen (2 pages)
31 March 2009Appointment terminated director anurup pruthi (1 page)
31 March 2009Director appointed ivo jaak sylvain vliegen (2 pages)
31 March 2009Appointment terminated director anurup pruthi (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 January 2009Particulars of a mortgage or charge / charge no: 5 (16 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 5 (16 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 December 2008Appointment terminated director jeffrey fardell (1 page)
1 December 2008Appointment terminated director jeffrey fardell (1 page)
14 November 2008Director's change of particulars / jeffrey fardell / 31/07/2008 (1 page)
14 November 2008Director's change of particulars / jeffrey fardell / 31/07/2008 (1 page)
13 November 2008Director's change of particulars / anurup pruthi / 08/02/2007 (1 page)
13 November 2008Director's change of particulars / anurup pruthi / 08/02/2007 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
6 June 2008Appointment terminated director jacqueline margolis (1 page)
6 June 2008Appointment terminated director jacqueline margolis (1 page)
2 June 2008Registered office changed on 02/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
2 June 2008Registered office changed on 02/06/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
20 May 2008Return made up to 23/03/08; full list of members (4 pages)
20 May 2008Return made up to 23/03/08; full list of members (4 pages)
21 February 2008Full accounts made up to 31 December 2006 (17 pages)
21 February 2008Full accounts made up to 31 December 2006 (17 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
17 June 2007New secretary appointed (2 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007Secretary resigned (1 page)
17 June 2007New secretary appointed (2 pages)
22 May 2007Return made up to 23/03/07; full list of members (10 pages)
22 May 2007Return made up to 23/03/07; full list of members (10 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
8 September 2006Full accounts made up to 31 December 2005 (16 pages)
8 September 2006Full accounts made up to 31 December 2005 (16 pages)
11 April 2006Return made up to 23/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 April 2006Return made up to 23/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
19 December 2005New director appointed (1 page)
21 July 2005Full accounts made up to 31 December 2004 (15 pages)
21 July 2005Full accounts made up to 31 December 2004 (15 pages)
11 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
8 April 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2003Full accounts made up to 31 December 2002 (14 pages)
14 July 2003Full accounts made up to 31 December 2002 (14 pages)
2 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2002New director appointed (1 page)
22 October 2002New director appointed (1 page)
20 June 2002Full accounts made up to 31 December 2001 (13 pages)
20 June 2002Full accounts made up to 31 December 2001 (13 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
28 March 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
6 December 2001Full accounts made up to 31 December 2000 (12 pages)
6 December 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 March 2001Return made up to 23/03/01; full list of members (7 pages)
27 March 2001Return made up to 23/03/01; full list of members (7 pages)
27 September 2000Full accounts made up to 31 December 1999 (13 pages)
27 September 2000Full accounts made up to 31 December 1999 (13 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
12 April 2000Return made up to 23/03/00; full list of members (7 pages)
12 April 2000Return made up to 23/03/00; full list of members (7 pages)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
30 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000New director appointed (2 pages)
4 January 2000Ad 23/12/99--------- £ si 4799900@1=4799900 £ ic 100/4800000 (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Ad 23/12/99--------- £ si 4799900@1=4799900 £ ic 100/4800000 (2 pages)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000£ nc 100/4800000 16/12/99 (1 page)
4 January 2000£ nc 100/4800000 16/12/99 (1 page)
4 October 1999Full accounts made up to 31 December 1998 (14 pages)
4 October 1999Full accounts made up to 31 December 1998 (14 pages)
18 April 1999Return made up to 23/03/99; full list of members (6 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Return made up to 23/03/99; full list of members (6 pages)
18 April 1999Director's particulars changed (1 page)
12 August 1998Registered office changed on 12/08/98 from: 4 john carpenter street london EC4Y onh (1 page)
12 August 1998Secretary's particulars changed (1 page)
12 August 1998Secretary's particulars changed (1 page)
12 August 1998Registered office changed on 12/08/98 from: 4 john carpenter street london EC4Y onh (1 page)
29 July 1998Full accounts made up to 31 December 1997 (15 pages)
29 July 1998Full accounts made up to 31 December 1997 (15 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
20 April 1998Return made up to 23/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Return made up to 23/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Full accounts made up to 31 December 1996 (16 pages)
25 July 1997Full accounts made up to 31 December 1996 (16 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
7 April 1997Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1997Ad 27/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1997Return made up to 23/03/97; no change of members (4 pages)
3 April 1997Return made up to 23/03/97; no change of members (4 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
4 November 1996Full accounts made up to 31 December 1995 (16 pages)
10 April 1996Return made up to 23/03/96; full list of members (6 pages)
10 April 1996Return made up to 23/03/96; full list of members (6 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
4 April 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
5 August 1993Memorandum and Articles of Association (20 pages)
5 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1993Memorandum and Articles of Association (20 pages)
2 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1993Company name changed FC1040 LIMITED\certificate issued on 18/06/93 (2 pages)
18 June 1993Company name changed FC1040 LIMITED\certificate issued on 18/06/93 (2 pages)
23 March 1993Incorporation (30 pages)
23 March 1993Incorporation (30 pages)