London
SW2 2TA
Director Name | Mr Craig Raymond James Flood |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Red Lion Court Hatfield Herts AL9 5BW |
Website | www.mxtorque.co.uk |
---|
Registered Address | C/O Creasey Alexander & Co Parkgate House 33a Pratt Street London NW1 0BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Anderson Alexandre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,979 |
Cash | £6,410 |
Current Liabilities | £22,524 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Director's details changed for Mr Anderson Alexandre on 1 September 2013 (2 pages) |
13 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Anderson Alexandre on 1 September 2013 (2 pages) |
13 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Anderson Alexandre on 1 September 2013 (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Termination of appointment of Craig Raymond James Flood as a director on 1 March 2012 (1 page) |
24 August 2012 | Termination of appointment of Craig Raymond James Flood as a director on 1 March 2012 (1 page) |
24 August 2012 | Termination of appointment of Craig Raymond James Flood as a director on 1 March 2012 (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
1 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
20 October 2010 | Appointment of Mr Anderson Alexandre as a director (2 pages) |
20 October 2010 | Appointment of Mr Anderson Alexandre as a director (2 pages) |
8 October 2010 | Incorporation (22 pages) |
8 October 2010 | Incorporation (22 pages) |