Company NameMxpert Consulting Limited
Company StatusDissolved
Company Number07459026
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date11 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameSurbhi Sharma
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndina
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleBusiness Analyst
Country of ResidenceGb-Eng
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£137,154
Cash£165,083
Current Liabilities£39,674

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Return of final meeting in a members' voluntary winding up (10 pages)
11 May 2016Return of final meeting in a members' voluntary winding up (10 pages)
7 July 2015Registered office address changed from 12 Fir Lodge 3 Gipsy Lane Barnes London SW15 5SA to 311 High Road Loughton Essex IG10 1AH on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 12 Fir Lodge 3 Gipsy Lane Barnes London SW15 5SA to 311 High Road Loughton Essex IG10 1AH on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 12 Fir Lodge 3 Gipsy Lane Barnes London SW15 5SA to 311 High Road Loughton Essex IG10 1AH on 7 July 2015 (2 pages)
6 July 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
(1 page)
6 July 2015Appointment of a voluntary liquidator (1 page)
6 July 2015Declaration of solvency (3 pages)
6 July 2015Declaration of solvency (3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
20 December 2011Registered office address changed from 12 Fir Lodge 3 Gipsy Lane London London SW15 5SA England on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 12 Fir Lodge 3 Gipsy Lane London London SW15 5SA England on 20 December 2011 (1 page)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
2 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)