Company NameMexag Ltd
Company StatusDissolved
Company Number03930157
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCherian Padinjarethalakal Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address18 Mayfield Gardens
London
KT12 5PP
Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed08 February 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 16 September 2008)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameRalph-Peter Schulz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHirschfelder Str 4
Dresden D-01159
Sachsen
Foreign
Germany
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameFairmays Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address10 Babmaes Street
London
SW1Y 6HD

Location

Registered AddressTudor House 1st Floor
44-50 Bath Road
Hounslow
Middlesex
TW3 3EB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£376,446
Cash£4,600
Current Liabilities£381,046

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
2 May 2008Application for striking-off (1 page)
28 April 2008Appointment terminated director ralph-peter schulz (1 page)
14 March 2008Return made up to 16/02/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 April 2007Return made up to 16/02/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 September 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
28 April 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
28 April 2005Total exemption full accounts made up to 29 February 2004 (7 pages)
8 March 2005Return made up to 16/02/05; full list of members (7 pages)
20 February 2004Registered office changed on 20/02/04 from: tudor house 1ST floor 44-40 bath road hounslow middlesex TW3 3EB (1 page)
19 February 2004Return made up to 16/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(7 pages)
16 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
19 August 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
27 March 2003Return made up to 16/02/03; full list of members (7 pages)
11 June 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 March 2001Return made up to 16/02/01; full list of members (6 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Ad 16/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2000Secretary resigned;director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 February 2000Incorporation (19 pages)