Company NamePXP International Limited
DirectorsJohn Beers and Richard Wirth
Company StatusDissolved
Company Number03961276
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Previous NameMidlex One Hundred Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNancy Engberg
NationalityAmerican
StatusCurrent
Appointed19 May 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleAttorney (Joint Secretary)
Correspondence Address159 Ferry Road
Hadlyme
Connecticut
06439-0207
United States
Secretary NameDavid Nigel Godfrey
NationalityBritish
StatusCurrent
Appointed19 May 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleJoint Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Wildwood Road
London
NW11 6UL
Director NameJohn Beers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed02 June 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleAttorney
Correspondence Address15 Fernwood Drive
West Hartford
Connecticut 06116
United States
Director NameRichard Wirth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 June 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleAttorney
Correspondence Address38 Lovelace Drive
West Hartford
Connecticut 06117
United States
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NamePaul Atkins
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 10 June 2004)
RoleInvestments
Correspondence Address127 Woodhaven Drive
Avon
Connecticut
06001
United States
Director NameMr Philip R McLoughlin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2002)
RoleChief Executive Officer
Correspondence Address39 Joshua Drive
West Simsbury
Hartford
06092
United States
Director NameWilliam Moyer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 07 June 2004)
RoleChief Financial Officer
Correspondence Address23 Pilfershire Lane
West Simsbury
Hartford
06092
United States
Director NameMr Bernard Noel David Kelly
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Piper Buildings
Peterborough Road
London
SW6 3EF

Location

Registered AddressMoore Stephens
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£80,375
Net Worth£373,313
Cash£465,211
Current Liabilities£128,663

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 February 2006Dissolved (1 page)
7 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Appointment of a voluntary liquidator (1 page)
3 August 2004Registered office changed on 03/08/04 from: 3 cloth street london EC1A 7NP (1 page)
30 July 2004Declaration of solvency (3 pages)
30 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
12 May 2004Return made up to 31/03/04; full list of members (8 pages)
2 June 2003Full accounts made up to 31 December 2002 (13 pages)
2 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2003Director resigned (1 page)
10 April 2003Return made up to 31/03/03; full list of members (8 pages)
21 March 2003Auditor's resignation (2 pages)
2 January 2003Full accounts made up to 31 December 2001 (12 pages)
2 January 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
30 October 2001New director appointed (3 pages)
14 September 2001Ad 31/08/01--------- £ si 330998@1=330998 £ ic 2/331000 (2 pages)
14 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2001Nc inc already adjusted 31/08/01 (2 pages)
29 May 2001Return made up to 31/03/01; full list of members (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New director appointed (5 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Us$ nc 0/1000000 19/05/00 (2 pages)
7 June 2000New director appointed (2 pages)
30 May 2000Company name changed midlex one hundred LIMITED\certificate issued on 31/05/00 (2 pages)
31 March 2000Incorporation (19 pages)