Company NameMixpaul Limited
Company StatusDissolved
Company Number03852833
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Appointment terminated director peter klimt (1 page)
6 August 2008Appointment terminated secretary megan langridge (1 page)
6 August 2008Appointment terminated director guy naggar (1 page)
23 June 2008Appointment terminated director paul rogers (1 page)
19 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 October 2007Return made up to 29/09/07; full list of members (7 pages)
17 October 2006Return made up to 29/09/06; full list of members (7 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
16 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
2 November 2005Return made up to 29/09/05; full list of members (7 pages)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
12 October 2004Return made up to 29/09/04; full list of members (7 pages)
7 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
20 October 2003Return made up to 29/09/03; full list of members (7 pages)
30 July 2003Secretary's particulars changed (1 page)
4 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
13 January 2003Secretary's particulars changed (1 page)
28 October 2002Return made up to 29/09/02; full list of members (7 pages)
29 November 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
29 November 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 October 2001Return made up to 29/09/01; full list of members (7 pages)
18 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (5 pages)
19 October 1999New director appointed (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
7 October 1999Registered office changed on 07/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 September 1999Incorporation (13 pages)