Company NameMexican Express Ltd
Company StatusDissolved
Company Number07428165
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Antony Serpes
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityPortuguese
StatusClosed
Appointed03 March 2014(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 17 November 2020)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 Aldersgate Street
London
EC1A 4JQ
Director NameMarc Gilbert
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address125 Aldersgate Street
London
EC1A 4JA
Secretary NameMarc Gilbert
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address125 Aldersgate Street
London
EC1A 4JA
Director NameMs Sara Coutino
Date of BirthJuly 1937 (Born 86 years ago)
NationalityPortuguese
StatusResigned
Appointed01 February 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2014)
RolePropritor
Country of ResidenceEngland
Correspondence Address125 Aldersgate Street
London
EC1A 4JA

Location

Registered Address125 Aldersgate Street
London
EC1A 4JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

450 at £1C. Gilbert
45.00%
Ordinary
300 at £1L. Gilbert
30.00%
Ordinary
250 at £1S. Coutino
25.00%
Ordinary

Financials

Year2014
Net Worth-£26,754
Cash£1,253
Current Liabilities£28,007

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2017-06-09
  • GBP 1,000
(19 pages)
9 June 2017Administrative restoration application (3 pages)
9 June 2017Annual return made up to 3 November 2014 with a full list of shareholders (19 pages)
9 June 2017Administrative restoration application (3 pages)
9 June 2017Annual return made up to 3 November 2014 with a full list of shareholders (19 pages)
9 June 2017Confirmation statement made on 8 April 2017 with updates (56 pages)
9 June 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2017Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2017-06-09
  • GBP 1,000
(19 pages)
9 June 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2017Confirmation statement made on 8 April 2017 with updates (56 pages)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2016Compulsory strike-off action has been suspended (1 page)
27 July 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Appointment of Mr Antony Serpes as a director (2 pages)
6 May 2014Appointment of Mr Antony Serpes as a director (2 pages)
2 May 2014Termination of appointment of Sara Coutino as a director (1 page)
2 May 2014Termination of appointment of Sara Coutino as a director (1 page)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Termination of appointment of Marc Gilbert as a director (1 page)
22 May 2013Termination of appointment of Marc Gilbert as a secretary (1 page)
22 May 2013Termination of appointment of Marc Gilbert as a director (1 page)
22 May 2013Appointment of Ms Sara Coutino as a director (2 pages)
22 May 2013Appointment of Ms Sara Coutino as a director (2 pages)
22 May 2013Termination of appointment of Marc Gilbert as a secretary (1 page)
13 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
4 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (13 pages)
13 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (13 pages)
8 September 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
8 September 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)