Company NameMislex (400) Limited
Company StatusDissolved
Company Number04787344
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date16 April 2019 (5 years 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 Duration15 years, 9 months (closed 16 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(1 month after company formation)
Appointment Duration15 years, 9 months (closed 16 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameMr Ian Stuart Paul
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(1 month after company formation)
Appointment Duration15 years, 9 months (closed 16 April 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
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 Duration14 years, 9 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Secretary NameWestlex Registrars Limited (Corporation)
StatusClosed
Appointed04 June 2003(same day as company formation)
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
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 AddressAfrica House
70 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

23 at £0.04Ian David Lipman & Richard Tyler & Charalambos Georgiou & Nicholas Ian Doffman
92.00%
Ordinary
-OTHER
8.00%
-

Financials

Year2014
Net Worth-£1,159
Cash£1
Current Liabilities£4,600

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(17 pages)
10 March 2016Director's details changed for Mr Ian Stuart Paul on 24 December 2015 (2 pages)
10 March 2016Secretary's details changed for Westlex Registrars Limited on 24 December 2015 (1 page)
10 March 2016Director's details changed for Mr Ian David Lipman on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Philip Bernard Freedman on 24 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Nicholas Ian Doffman on 24 December 2015 (2 pages)
24 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
10 December 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 December 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 June 2015Director's details changed for Philip Bernard Freedman on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Philip Bernard Freedman on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Ian Stuart Paul on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Ian David Lipman on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Ian David Lipman on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Ian Stuart Paul on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Nicholas Ian Doffman on 3 June 2015 (4 pages)
15 June 2015Director's details changed for Mr Nicholas Ian Doffman on 3 June 2015 (4 pages)
22 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP .999994
(16 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
20 May 2014Annual return made up to 18 April 2014
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)
16 May 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages)
16 May 2012Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2012.
(8 pages)
28 April 2011Secretary's details changed for Westlex Registrars Limited on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2012.
(8 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 May 2010Annual return made up to 1 April 2010 (16 pages)
6 May 2010Annual return made up to 1 April 2010 (16 pages)
4 March 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
28 April 2009Return made up to 01/04/09; full list of members (8 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)
6 May 2008Return made up to 01/04/08; no change of members (5 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)
8 May 2007Return made up to 01/04/07; change of members (8 pages)
8 May 2007Director's particulars changed (1 page)
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)
12 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 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)
11 April 2005Return made up to 01/04/05; full list of members (8 pages)
26 January 2005Accounts for a small company made up to 5 April 2004 (4 pages)
26 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 (8 pages)
5 August 2003New director appointed (3 pages)
5 August 2003Registered office changed on 05/08/03 from: summit house, 12 red lion square, london, WC1R 4QD (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (3 pages)
4 June 2003Incorporation (17 pages)