Company NameHouse Of Mexico Limited
Company StatusDissolved
Company Number03353032
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)
Previous NameAntico Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameAlan Joseph McSharry
NationalityBritish
StatusClosed
Appointed22 April 1997(1 week after company formation)
Appointment Duration4 years, 10 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address26 Montrave Road
London
SE20 7BS
Director NameMichael Daniel O'Neill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 26 February 2002)
RoleMarketing
Correspondence Address64 Church Avenue
Pinner
Middlesex
HA5 5JF
Director NameTerence Eugene Oneill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address187 John Aird Court
London
W2 1UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGkp House
Spring Villa Park
Edgware
Middlesex
HA8 7XT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£79,430
Current Liabilities£198,708

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
18 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1999New director appointed (3 pages)
7 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 April 1999Return made up to 15/04/99; no change of members (4 pages)
3 June 1998Return made up to 15/04/98; full list of members (6 pages)
11 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
20 May 1997Company name changed antico LIMITED\certificate issued on 21/05/97 (2 pages)
29 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
15 April 1997Incorporation (17 pages)