Company NameMexia Resources Limited
Company StatusDissolved
Company Number08318427
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Vivek Gujadhur
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 02 July 2019)
RoleChartered Accountant
Country of ResidenceMauritius
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameMs Mona Dewan
StatusClosed
Appointed01 January 2018(5 years after company formation)
Appointment Duration1 year, 6 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Vivek Gujadhur
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(6 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address1 Doughty Street
London
WC1N 2PH

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

520 at £1Duncan Macneill Power India LTD
52.00%
Ordinary
480 at £1Codexa LTD
48.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
17 May 2018Accounts for a small company made up to 31 December 2016 (7 pages)
6 April 2018Amended total exemption small company accounts made up to 31 December 2015 (8 pages)
6 April 2018Amended accounts for a small company made up to 31 December 2013 (6 pages)
6 April 2018Amended accounts for a small company made up to 31 December 2014 (6 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 February 2018Notification of a person with significant control statement (2 pages)
9 February 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
5 February 2018Appointment of Ms Mona Dewan as a secretary on 1 January 2018 (2 pages)
5 February 2018Appointment of Mr Vivek Gujadhur as a director on 1 April 2017 (2 pages)
10 January 2018Statement of capital following an allotment of shares on 10 December 2016
  • GBP 2,700,731
(3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Termination of appointment of Vivek Gujadhur as a director on 1 April 2017 (1 page)
4 December 2017Termination of appointment of Vivek Gujadhur as a director on 1 April 2017 (1 page)
4 December 2017Cessation of Vivek Gujadhur as a person with significant control on 1 April 2017 (1 page)
4 December 2017Cessation of Vivek Gujadhur as a person with significant control on 1 April 2017 (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
28 April 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
25 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(3 pages)
21 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
19 June 2013Termination of appointment of Barbara Kahan as a director (1 page)
19 June 2013Appointment of Mr Vivek Gujadhur as a director (2 pages)
19 June 2013Appointment of Mr Vivek Gujadhur as a director (2 pages)
19 June 2013Termination of appointment of Barbara Kahan as a director (1 page)
18 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 June 2013 (1 page)
5 December 2012Incorporation (36 pages)
5 December 2012Incorporation (36 pages)