Company NameYMEX Ltd
Company StatusDissolved
Company Number04869955
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameDenis Hubert
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleBusinessman
Correspondence Address23 Route De Charny
Longueville
Sur Aube
10170
France
Secretary NameHubert Denis
NationalityFrench
StatusClosed
Appointed06 June 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 29 August 2006)
RoleSecretary
Correspondence Address96b Coldharbour Lane
London
SE5 9PU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLudovic Lacassagne
NationalityFrench
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleSecretary
Correspondence Address96b Coldharbour Lane
Camberwell
London
SE5 9PU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLe Secretaire Ltd (Corporation)
StatusResigned
Appointed23 March 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2005)
Correspondence Address96b Coldharbour Lane
London
SE5 9PU

Location

Registered AddressWimbledon Art Studios
Office 008 Riverside Road
Riverside Yard
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Turnover£5,095
Gross Profit£1,196
Net Worth-£1,254
Cash£1,536
Current Liabilities£3,690

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 June 2005New secretary appointed (1 page)
20 June 2005Secretary resigned (1 page)
10 September 2004Return made up to 18/08/04; full list of members (6 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (1 page)
16 September 2003Ad 18/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2003Registered office changed on 02/09/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Secretary resigned (1 page)
18 August 2003Incorporation (12 pages)