Company NameMixman Limited
Company StatusDissolved
Company Number08890858
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Kazim Recber
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310a Broadway
Bexleyheath
Kent
DA6 8AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Abdulkadir Recber
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(3 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310a Broadway
Bexleyheath
Kent
DA6 8AA
Director NameMr Kazim Recber
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310a Broadway
Bexleyheath
Kent
DA6 8AA
Director NameMr Okkes Tekagac
Date of BirthJuly 1992 (Born 31 years ago)
NationalityTurkish
StatusResigned
Appointed01 July 2014(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310a Broadway
Bexleyheath
Kent
DA6 8AA

Location

Registered Address310a Broadway
Bexleyheath
Kent
DA6 8AA
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Okkes Tekagac
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
4 April 2017Withdraw the company strike off application (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 February 2015 (22 pages)
19 May 2016Second filing of AR01 previously delivered to Companies House made up to 12 February 2016 (21 pages)
29 April 2016Appointment of Mr Kazim Recber as a director on 1 July 2014 (2 pages)
29 April 2016Termination of appointment of Okkes Tekagac as a director on 1 July 2014 (1 page)
21 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2016
(5 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/05/2016
(4 pages)
15 July 2014Termination of appointment of Kazim Recber as a director on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Kazim Recber as a director on 1 July 2014 (1 page)
15 July 2014Appointment of Mr Okkes Tekagac as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Okkes Tekagac as a director on 1 July 2014 (2 pages)
1 July 2014Appointment of Mr Kazim Recber as a director (2 pages)
1 July 2014Termination of appointment of Abdulkadir Recber as a director (1 page)
20 June 2014Appointment of Mr Abdulkadir Recber as a director (2 pages)
20 June 2014Registered office address changed from Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom on 20 June 2014 (1 page)
21 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
19 May 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 May 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)