Company NameMislex (399) Limited
Company StatusDissolved
Company Number04787340
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Ian Doffman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(1 month after company formation)
Appointment Duration12 years (closed 04 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(1 month after company formation)
Appointment Duration12 years (closed 04 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Director NameMr Ian Stuart Paul
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(1 month after company formation)
Appointment Duration12 years (closed 04 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Director NameMr Philip Bernard Freedman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(1 year, 1 month after company formation)
Appointment Duration11 years (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusClosed
Appointed04 June 2003(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD

Location

Registered AddressSummit House
12 Red Lion Square
London
WC1R 4QD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

23 at £0.04Ian Lipman & Richard Tyler & Chara Cambos Georgiou & Nicholas Doffman
98.90%
Ordinary
-OTHER
1.10%
-

Financials

Year2014
Net Worth-£833
Cash£1
Current Liabilities£4,600

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
20 May 2014Annual return made up to 18 April 2014 no member list
Statement of capital on 2014-05-20
  • GBP .999994
(16 pages)
4 January 2014Total exemption small company accounts made up to 6 April 2013 (2 pages)
4 January 2014Total exemption small company accounts made up to 6 April 2013 (2 pages)
29 April 2013Annual return made up to 18 April 2013 (16 pages)
28 January 2013Total exemption small company accounts made up to 5 April 2012 (2 pages)
28 January 2013Total exemption small company accounts made up to 5 April 2012 (2 pages)
10 August 2012Director's details changed for Mr Ian Stuart Paul on 16 July 2012 (2 pages)
10 August 2012Director's details changed for Philip Bernard Freedman on 16 July 2012 (2 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Mr Ian David Lipman on 16 July 2012 (2 pages)
10 August 2012Director's details changed for Mr Nicholas Ian Doffman on 16 July 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
22 July 2011Secretary's details changed for Westlex Registrars Limited on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Ian David Lipman on 22 July 2011 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (16 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
6 August 2009Return made up to 16/07/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
2 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 August 2008Return made up to 16/07/08; no change of members (5 pages)
9 August 2007Return made up to 16/07/07; change of members (8 pages)
11 July 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
11 July 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
11 August 2006S-div 28/07/06 (1 page)
1 August 2006Return made up to 16/07/06; full list of members (8 pages)
1 August 2006Director's particulars changed (1 page)
26 January 2006Accounts for a small company made up to 5 April 2005 (4 pages)
26 January 2006Accounts for a small company made up to 5 April 2005 (4 pages)
22 August 2005Return made up to 16/07/05; full list of members (8 pages)
26 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2005Accounts for a small company made up to 5 April 2004 (4 pages)
26 January 2005Accounts for a small company made up to 5 April 2004 (4 pages)
22 July 2004Return made up to 16/07/04; full list of members (6 pages)
16 July 2004New director appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 11-15 farm street london W1J 5RS (1 page)
14 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 August 2003New director appointed (3 pages)
5 August 2003Director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: summit house 12 red lion square london WC1R 4QD (1 page)
5 August 2003New director appointed (8 pages)
5 August 2003New director appointed (3 pages)
4 June 2003Incorporation (17 pages)