Company NameMxamp.com Limited
Company StatusDissolved
Company Number06969855
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul William Holland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address7 Skylark Meadows
Fareham Woods Golf Course
Fareham
Hampshire
PO15 6TJ
Director NameMr John Paul Wilkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address1 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address112-116 Old Street
London
EC1V 9BG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Paul William Holland
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
13 May 2016Application to strike the company off the register (3 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 October 2015Registered office address changed from Town Quay House 99 Gosport Road Fareham Hampshire PO16 0PY to C/O Crate Enterprises 112-116 Old Street London EC1V 9BG on 9 October 2015 (1 page)
9 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Registered office address changed from Town Quay House 99 Gosport Road Fareham Hampshire PO16 0PY to C/O Crate Enterprises 112-116 Old Street London EC1V 9BG on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Town Quay House 99 Gosport Road Fareham Hampshire PO16 0PY to C/O Crate Enterprises 112-116 Old Street London EC1V 9BG on 9 October 2015 (1 page)
9 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from 6 Poole Road Wimborne Dorset BH21 1QE on 4 September 2012 (1 page)
4 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from 6 Poole Road Wimborne Dorset BH21 1QE on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 6 Poole Road Wimborne Dorset BH21 1QE on 4 September 2012 (1 page)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
14 September 2009Director appointed john paul wilkins (2 pages)
14 September 2009Director appointed paul william hollan (2 pages)
14 September 2009Director appointed john paul wilkins (2 pages)
14 September 2009Director appointed paul william hollan (2 pages)
24 July 2009Appointment terminated director barbara kahan (1 page)
24 July 2009Appointment terminated director barbara kahan (1 page)
22 July 2009Incorporation (12 pages)
22 July 2009Incorporation (12 pages)