Company NamePematex International Limited
Company StatusDissolved
Company Number05152476
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 10 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 NameMrs Pooja Vipul Kotecha
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadowcroft
Chalfont St.Peters
Buckinghamshire
SL9 9DH
Director NamePeter Martin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address10a Portman Mansions
Chiltern Street
London
W1U 6NT
Secretary NameMrs Pooja Vipul Kotecha
NationalityBritish
StatusClosed
Appointed09 September 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadowcroft
Chalfont St.Peters
Buckinghamshire
SL9 9DH
Director NameVipul Suresh Kotecha
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Meadowcroft
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DH
Director NameJayendra Maganlal Thakerar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleMerchant
Correspondence Address42 East Towers
Pinner
Middlesex
HA5 1TL
Secretary NameJayendra Maganlal Thakerar
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleMerchant
Correspondence Address42 East Towers
Pinner
Middlesex
HA5 1TL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 6 Liberty Centre
Mount Pleasant
Wembley
Middlesex
HA0 1TX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
24 July 2007Voluntary strike-off action has been suspended (1 page)
24 July 2007Voluntary strike-off action has been suspended (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
26 April 2007Application for striking-off (1 page)
26 April 2007Application for striking-off (1 page)
19 June 2006Return made up to 14/06/06; full list of members (2 pages)
19 June 2006Return made up to 14/06/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 July 2005Return made up to 14/06/05; full list of members (3 pages)
13 July 2005Return made up to 14/06/05; full list of members (3 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
14 June 2004Incorporation (19 pages)