Company NameMixmax Limited
Company StatusDissolved
Company Number04448365
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicolas Fazan Myers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleFilm Producer
Correspondence AddressFlat 6 The Clocktower 14 Brighton Place
Brighton
East Sussex
BN1 1HJ
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(6 years, 8 months after company formation)
Appointment Duration6 months (closed 18 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(6 years, 8 months after company formation)
Appointment Duration6 months (closed 18 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Avenue
London
SW6 3PJ
Secretary NameMatchco Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 2003(1 year after company formation)
Appointment Duration6 years, 2 months (closed 18 August 2009)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameDavid Doherty
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSerge Hill
Serge Hill Lane, Bedmond
Abbots Langley
Hertfordshire
WD5 0RY
Secretary NameSarah Brain
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSnoxall
Bucks Green
Rudgwick
West Sussex
RH12 3JF
Director NameShahid Kamal Ahmad
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 21 May 2003)
RoleCompany Director
Correspondence Address2 Byron Court
Lanhill Road
London
W9 2BY
Director NameSteve Cuss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address1 Southholme Close
London
SE19 2QU
Director NameNeil Jones-Cubley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address11 Herrick Court
Parkleys
Richmond
Surrey
TW10 5LL
Director NameKevin Shrapnell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address28 Farriers Close
Bramley
Tadley
Hampshire
RG26 5AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address160 Great Portland Street
London
W1W 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Gross Profit-£71,136
Net Worth-£624,243
Cash£68,607
Current Liabilities£25,364

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
25 April 2009Application for striking-off (1 page)
17 February 2009Director appointed robert charles gale (1 page)
17 February 2009Director appointed robert mario mackenzie (1 page)
4 November 2008Return made up to 27/05/08; full list of members; amend (6 pages)
4 November 2008Director's change of particulars / nicolas myers / 01/03/2008 (1 page)
27 May 2008Return made up to 27/05/08; full list of members (6 pages)
19 August 2007Secretary's particulars changed (1 page)
20 June 2007Return made up to 27/05/07; full list of members (6 pages)
18 February 2007Registered office changed on 18/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page)
20 January 2007Director resigned (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
2 August 2006Return made up to 27/05/06; full list of members (6 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
6 July 2005Return made up to 27/05/05; no change of members (4 pages)
19 May 2005Location of register of members (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 October 2004Return made up to 27/05/04; full list of members; amend (5 pages)
11 June 2004Return made up to 27/05/04; no change of members (8 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 July 2003Registered office changed on 09/07/03 from: 1 genesis business park albert drive woking surrey GU21 5RW (1 page)
1 July 2003Return made up to 27/05/03; full list of members (7 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
13 September 2002Ad 19/07/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
13 September 2002Ad 19/07/02--------- £ si 49@1=49 £ ic 51/100 (2 pages)
4 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 July 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
30 July 2002Particulars of mortgage/charge (9 pages)
15 July 2002New director appointed (1 page)
15 July 2002New director appointed (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed (1 page)
15 July 2002Secretary resigned (1 page)