Company NameMxtorque Limited
Company StatusDissolved
Company Number07400922
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Anderson Alexandre
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Arlingford Road
London
SW2 2TA
Director NameMr Craig Raymond James Flood
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Red Lion Court
Hatfield
Herts
AL9 5BW

Contact

Websitewww.mxtorque.co.uk

Location

Registered AddressC/O Creasey Alexander & Co Parkgate House
33a Pratt Street
London
NW1 0BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Anderson Alexandre
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,979
Cash£6,410
Current Liabilities£22,524

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Director's details changed for Mr Anderson Alexandre on 1 September 2013 (2 pages)
13 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Director's details changed for Mr Anderson Alexandre on 1 September 2013 (2 pages)
13 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Director's details changed for Mr Anderson Alexandre on 1 September 2013 (2 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
24 August 2012Termination of appointment of Craig Raymond James Flood as a director on 1 March 2012 (1 page)
24 August 2012Termination of appointment of Craig Raymond James Flood as a director on 1 March 2012 (1 page)
24 August 2012Termination of appointment of Craig Raymond James Flood as a director on 1 March 2012 (1 page)
7 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 2
(4 pages)
20 October 2010Appointment of Mr Anderson Alexandre as a director (2 pages)
20 October 2010Appointment of Mr Anderson Alexandre as a director (2 pages)
8 October 2010Incorporation (22 pages)
8 October 2010Incorporation (22 pages)