Company NameMislex (122) Limited
Company StatusDissolved
Company Number03234754
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 8 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDavid Arthur Danby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 March 1999)
RoleFinancial Advisor
Correspondence AddressCherries Green Ley Cottages
Hadham Road Standon
Ware
Hertfordshire
SG11 1LH
Director NameMr Paul Alfred Mitchell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address28 St Johns
Puckeridge
Ware
Hertfordshire
SG11 1SY
Director NameStephen Saunders
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 March 1999)
RoleFinancial Analyst
Correspondence AddressPriory Lodge Abbey Road
London
NW6 4SS
Director NameKenneth Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 March 1999)
RoleDesign Engineer
Correspondence Address13 Grantham Court
Shenley Lodge
Milton Keynes
MK5 7DP
Secretary NameDavid Arthur Danby
NationalityBritish
StatusClosed
Appointed27 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 23 March 1999)
RoleFinancial Advisor
Correspondence AddressCherries Green Ley Cottages
Hadham Road Standon
Ware
Hertfordshire
SG11 1LH
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address21 Southampton Row
London
WC1B 5HS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
20 October 1998Application for striking-off (1 page)
5 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
16 October 1997Return made up to 07/08/97; full list of members (6 pages)
4 October 1996Memorandum and Articles of Association (9 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Ad 27/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 1996New director appointed (1 page)
4 October 1996Director resigned (2 pages)
4 October 1996New secretary appointed;new director appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 October 1996£ nc 100/1000 27/09/96 (1 page)
7 August 1996Incorporation (19 pages)