Company NameMREX Limited
Company StatusDissolved
Company Number03694312
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Eric Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1999(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Hedgeside Road
Northwood
Middlesex
HA6 2NX
Secretary NameNigel Cooksey
NationalityBritish
StatusClosed
Appointed09 January 2002(2 years, 12 months after company formation)
Appointment Duration2 years (closed 13 January 2004)
RoleCompany Director
Correspondence Address19 Somerville Road
Cobham
Surrey
KT11 2QT
Director NameDr David Graham Taylor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWindyridge
One Tree Hill Road
Guildford
Surrey
GU4 8PJ
Secretary NameMr Peter Eric Taylor
NationalityBritish
StatusResigned
Appointed12 January 1999(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Hedgeside Road
Northwood
Middlesex
HA6 2NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWoodford House Woodford Road
Watford
Hertfordshire
WD1 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£123
Cash£31
Current Liabilities£529

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
3 January 2003Accounts for a dormant company made up to 30 June 2001 (3 pages)
21 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 January 2002New secretary appointed (2 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
25 August 2000Director resigned (1 page)
8 February 2000Return made up to 12/01/00; full list of members (6 pages)
3 November 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
14 October 1999Director's particulars changed (1 page)
2 March 1999Ad 12/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Incorporation (16 pages)