Company NameMXR London Holdings Limited
Company StatusDissolved
Company Number04051911
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 7 months ago)
Dissolution Date22 July 2003 (20 years, 8 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 NameMark Roy Evans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleFinancial Director
Correspondence Address77 Forest Road
Oldbury
Warley
West Midlands
B68 0ED
Director NamePhilip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Ryland Road
Barford
Warwick
Warwickshire
CV35 8BY
Secretary NameClive Ronald Potterell
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Patrick Berry
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunset Road
Camberwell
London
SE5 8EA
Director NameSimon Andrew Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 22 July 2003)
RoleCEO
Correspondence Address3a Leamington Road Villas
Westbourne Park
London
W11 1HS
Director NameBruce Davidson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 22 July 2003)
RoleTechnical Director
Correspondence Address38 Oxford Gardens
Cheswick
London
W4 3BW
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 22 July 2003)
RoleManaging Director
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameSally Ann Oldham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 22 July 2003)
RoleStrategy & Development
Correspondence AddressLyle Cottage Chequers Lane
Eversley
Basingstoke
Hampshire
RG27 0NT
Director NameKevin Cramton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed10 April 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 22 July 2003)
RoleDir Of European New Bus
Correspondence AddressRoom 1275
Eagle Way
Brentwood
Essex
CM13 3BW
Director NameAndrew Eggleston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2002)
RoleBuilding Manager
Correspondence AddressFlat 8 The Lab Building
177 Rosebery Avenue
London
EC1R 4TW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Chrysalis Building
Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 February 2003Application for striking-off (2 pages)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
11 September 2001Return made up to 14/08/01; full list of members (8 pages)
5 April 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (3 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
30 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2000Secretary resigned (1 page)