Company NameMX Management Limited
Company StatusDissolved
Company Number06715880
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andy Gabriel Stoica
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address67a Cherry Avenue
Swanley
Kent
BR8 7DU
Secretary NameGeorgia Ioana Stoica
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address67a Cherry Avenue
Swanley
Kent
BR8 7DU

Location

Registered Address3rd Floor Premier House
12-13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1A. Stoica
100.00%
Ordinary

Financials

Year2014
Net Worth£1,507
Cash£8,227
Current Liabilities£8,912

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
6 June 2015Application to strike the company off the register (3 pages)
6 June 2015Application to strike the company off the register (3 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 April 2012Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP United Kingdom on 25 April 2012 (1 page)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Director's details changed for Mr. Andy Gabriel Stoica on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr. Andy Gabriel Stoica on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr. Andy Gabriel Stoica on 1 October 2009 (2 pages)
6 October 2008Incorporation (15 pages)
6 October 2008Incorporation (15 pages)