Company NameJETI - Mex Limited
Company StatusDissolved
Company Number03817286
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 8 months ago)
Dissolution Date18 January 2005 (19 years, 2 months ago)
Previous NameALFA Trading & Contracting Corporation Vehicle Equipment Specialists Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Eyre Court
Finchley Road
London
NW8 9TU
Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResidence De L'Annonciade
17 Avenue De L'Annonciade
Mc 98000
Monaco
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Secretary NameMr Sean Lee Hogan
NationalityBritish
StatusClosed
Appointed30 June 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 18 January 2005)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Secretary NameSimon Ashley Couldridge
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,417
Net Worth£32,307
Cash£36,485
Current Liabilities£4,178

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004Voluntary strike-off action has been suspended (1 page)
19 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004Application for striking-off (1 page)
8 December 2003Director's particulars changed (1 page)
2 October 2003Return made up to 30/07/03; full list of members (6 pages)
27 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 February 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
26 September 2002Secretary's particulars changed;director's particulars changed (1 page)
26 September 2002Return made up to 30/07/02; full list of members (6 pages)
26 June 2002Director resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
7 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 September 2001Return made up to 30/07/01; full list of members (6 pages)
21 January 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
17 August 2000Registered office changed on 17/08/00 from: 66 wigmore street london W1H 0HQ (1 page)
10 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/07/99
(1 page)
10 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 August 1999Ad 30/07/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New director appointed (8 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (5 pages)
8 August 1999New director appointed (6 pages)
8 August 1999New director appointed (7 pages)
8 August 1999New secretary appointed (2 pages)
30 July 1999Incorporation (16 pages)