Company NameMushlex Limited
Company StatusDissolved
Company Number05411127
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date1 November 2016 (7 years, 5 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 Alexander Van Dam
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed19 October 2006(1 year, 6 months after company formation)
Appointment Duration10 years (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMartin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameLena Marwaya
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(1 week, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 19 October 2005)
RoleConsultant
Correspondence Address39c Connaught Road
London
NW10 9AJ
Secretary NameThomas Browne
NationalityBritish
StatusResigned
Appointed12 April 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address503 Cinnamon Wharf
24 Shad Thames
London
SE1 2YJ
Secretary NameMarc Johan Slendebroek
NationalityDutch
StatusResigned
Appointed25 September 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2016)
RoleManagin Partner Of Hedge Fund
Country of ResidenceNetherlands
Correspondence AddressHofvliet 91
Voorschoten 2251 Tj
Netherlands

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Alexander Van Dam
50.00%
Ordinary
1 at £1Trustee Of Abflex Trust
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
9 August 2016Application to strike the company off the register (3 pages)
2 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 April 2016Registered office address changed from 11 Floor 16 Great Queen Street London WC2B 5DG to C/O Berley, Chartered Accountants 76 New Cavendish Street London W1G 9TB on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mr Alexander Van Dam on 1 April 2016 (2 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Registered office address changed from 11 Floor 16 Great Queen Street London WC2B 5DG to C/O Berley, Chartered Accountants 76 New Cavendish Street London W1G 9TB on 25 April 2016 (1 page)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Termination of appointment of Marc Johan Slendebroek as a secretary on 1 April 2016 (1 page)
25 April 2016Termination of appointment of Marc Johan Slendebroek as a secretary on 1 April 2016 (1 page)
25 April 2016Director's details changed for Mr Alexander Van Dam on 1 April 2016 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Director's details changed for Mr Alexander Van Dam on 24 December 2013 (2 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Director's details changed for Mr Alexander Van Dam on 24 December 2013 (2 pages)
1 April 2015Registered office address changed from 16 Great Queen Street 11Th Floor London WC2B 5DH to 11 Floor 16 Great Queen Street London WC2B 5DG on 1 April 2015 (1 page)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Registered office address changed from 16 Great Queen Street 11Th Floor London WC2B 5DH to 11 Floor 16 Great Queen Street London WC2B 5DG on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 16 Great Queen Street 11Th Floor London WC2B 5DH to 11 Floor 16 Great Queen Street London WC2B 5DG on 1 April 2015 (1 page)
1 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
8 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 April 2013Registered office address changed from Flat 16 the Terraces 12 Queens Terrace London NW8 6UF on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Flat 16 the Terraces 12 Queens Terrace London NW8 6UF on 9 April 2013 (1 page)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from Flat 16 the Terraces 12 Queens Terrace London NW8 6UF on 9 April 2013 (1 page)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
13 June 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
7 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
7 July 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
1 July 2010Director's details changed for Alexander Van Dam on 1 April 2010 (2 pages)
1 July 2010Director's details changed for Alexander Van Dam on 1 April 2010 (2 pages)
1 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Alexander Van Dam on 1 April 2010 (2 pages)
1 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 April 2009Return made up to 01/04/09; full list of members (3 pages)
28 April 2009Return made up to 01/04/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
26 November 2008Return made up to 01/04/07; full list of members (3 pages)
26 November 2008Secretary's change of particulars / marc slendebroek / 01/04/2008 (1 page)
26 November 2008Return made up to 01/04/07; full list of members (3 pages)
26 November 2008Return made up to 01/04/08; full list of members (3 pages)
26 November 2008Secretary's change of particulars / marc slendebroek / 01/04/2008 (1 page)
26 November 2008Director's change of particulars / alexander van dam / 09/01/2008 (1 page)
26 November 2008Return made up to 01/04/08; full list of members (3 pages)
26 November 2008Director's change of particulars / alexander van dam / 09/01/2008 (1 page)
22 December 2007Registered office changed on 22/12/07 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
22 December 2007Registered office changed on 22/12/07 from: c/o berley chartered accountants 76 new cavendish street london W1G 9TB (1 page)
11 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
3 July 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 July 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 April 2007Registered office changed on 25/04/07 from: 13 queen street london W1J 5PS (1 page)
25 April 2007Registered office changed on 25/04/07 from: 13 queen street london W1J 5PS (1 page)
7 August 2006Return made up to 01/04/06; full list of members (7 pages)
7 August 2006Return made up to 01/04/06; full list of members (7 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Secretary resigned;director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Incorporation (17 pages)
1 April 2005Incorporation (17 pages)