Dissolved
Dissolved 2015-08-04
Company Information for MISLEX (399) LIMITED
12 RED LION SQUARE, LONDON, WC1R 4QD,
|
Company Registration Number
04787340
Private Limited Company
Dissolved Dissolved 2015-08-04 |
Company Name | |
---|---|
MISLEX (399) LIMITED | |
Legal Registered Office | |
12 RED LION SQUARE LONDON WC1R 4QD Other companies in WC1R | |
Company Number | 04787340 | |
---|---|---|
Date formed | 2003-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-08-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 15:35:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WESTLEX REGISTRARS LIMITED |
||
NICHOLAS IAN DOFFMAN |
||
PHILIP BERNARD FREEDMAN |
||
IAN DAVID LIPMAN |
||
IAN STUART PAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WESTLEX REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAGEBRAND LIMITED | Company Secretary | 2003-07-10 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
MISLEX (400) LIMITED | Company Secretary | 2003-06-04 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
LONDON LISTINGS & CORPORATE FINANCE LIMITED | Company Secretary | 2000-09-15 | CURRENT | 2000-09-15 | Dissolved 2016-02-18 | |
MISHCON CORPORATE FINANCE LIMITED | Company Secretary | 2000-09-15 | CURRENT | 2000-09-15 | Active | |
MISHCON CAPITAL PARTNERS (I) LIMITED | Company Secretary | 1999-11-02 | CURRENT | 1999-11-02 | Active | |
MDR (UK) LIMITED | Company Secretary | 1997-04-14 | CURRENT | 1997-04-14 | Active | |
MDR LIMITED | Company Secretary | 1991-06-14 | CURRENT | 1991-06-14 | Active | |
CYCLOPARK | Director | 2018-05-22 | CURRENT | 2011-09-05 | Active | |
NOMINEX (UK) LIMITED | Director | 2011-03-18 | CURRENT | 2011-03-18 | Active - Proposal to Strike off | |
MISLEX (400) LIMITED | Director | 2003-07-10 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
MISHCON CORPORATE FINANCE LIMITED | Director | 2002-08-22 | CURRENT | 2000-09-15 | Active | |
MDR (PROCESS AGENTS) LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Dissolved 2015-12-22 | |
SPICE CORPORATE MEMBER LIMITED | Director | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2014-07-01 | |
MDR (SERVICES) LIMITED | Director | 2013-04-12 | CURRENT | 2013-04-12 | Dissolved 2014-02-11 | |
MISLEX (400) LIMITED | Director | 2004-07-09 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
PAGEBRAND LIMITED | Director | 2004-07-09 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
MISHCON CORPORATE FINANCE LIMITED | Director | 2001-03-07 | CURRENT | 2000-09-15 | Active | |
MDR LIMITED | Director | 1994-10-20 | CURRENT | 1991-06-14 | Active | |
WESTLEX TRUSTEES LIMITED | Director | 1992-05-16 | CURRENT | 1981-11-06 | Active | |
WESTLEX NOMINEES LIMITED | Director | 1992-05-16 | CURRENT | 1978-11-21 | Active | |
WESTLEX REGISTRARS LIMITED | Director | 1992-05-16 | CURRENT | 1978-11-20 | Active | |
GRANITE ESTATES GROUP LIMITED | Director | 2007-07-10 | CURRENT | 2007-04-23 | Liquidation | |
MISLEX (400) LIMITED | Director | 2003-07-10 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
PAGEBRAND LIMITED | Director | 2003-07-10 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
BERONDEAN LIMITED | Director | 2003-07-08 | CURRENT | 2003-05-30 | Active - Proposal to Strike off | |
GRANITE THAXTED ROAD LIMITED | Director | 2002-09-16 | CURRENT | 2002-09-12 | Liquidation | |
GRANITE GROUP LIMITED | Director | 2002-06-18 | CURRENT | 2002-06-13 | Liquidation | |
GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD | Director | 2002-05-09 | CURRENT | 2002-05-07 | Active - Proposal to Strike off | |
GRANITE PROPERTY INVESTMENTS LTD | Director | 2002-04-23 | CURRENT | 2002-04-19 | Active | |
BROCKWAY DEVELOPMENTS LTD | Director | 2001-12-21 | CURRENT | 2001-11-15 | Liquidation | |
GRANITE ESTATES (CHELTENHAM) LIMITED | Director | 2001-08-28 | CURRENT | 2001-08-22 | Active | |
GRANITE ESTATES HOLDINGS LIMITED | Director | 2000-07-31 | CURRENT | 2000-07-31 | Liquidation | |
TRADE CENTRE DEVELOPMENTS LIMITED | Director | 1998-10-08 | CURRENT | 1998-10-08 | Active - Proposal to Strike off | |
FORESTVALE LIMITED | Director | 1993-02-22 | CURRENT | 1993-02-18 | Dissolved 2015-12-10 | |
GRANITE ESTATES (SUFFOLK) LIMITED | Director | 1993-02-22 | CURRENT | 1993-02-18 | Active | |
CHAMPAGNE PROPERTIES LIMITED | Director | 1992-12-19 | CURRENT | 1986-06-26 | Active - Proposal to Strike off | |
CHAMPAGNE ESTATES LIMITED | Director | 1992-12-19 | CURRENT | 1987-06-10 | Active - Proposal to Strike off | |
GRANITE ESTATES (LANGLEY) LIMITED | Director | 1992-04-27 | CURRENT | 1992-03-27 | Active - Proposal to Strike off | |
GRANITE ESTATES LIMITED | Director | 1991-10-18 | CURRENT | 1991-10-09 | Liquidation | |
HAVERFORDWEST PROPERTY (ONE) LIMITED | Director | 2008-10-30 | CURRENT | 2001-12-12 | Dissolved 2015-08-28 | |
HAVERFORDWEST PROPERTY (TWO) LIMITED | Director | 2008-10-30 | CURRENT | 2001-12-12 | Dissolved 2015-10-22 | |
MISLEX (400) LIMITED | Director | 2003-07-10 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
PAGEBRAND LIMITED | Director | 2003-07-10 | CURRENT | 2003-07-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP .999994 | |
AR01 | 18/04/14 NO MEMBER LIST | |
AA | 06/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 NO CHANGES | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART PAUL / 16/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LIPMAN / 16/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD FREEDMAN / 16/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN DOFFMAN / 16/07/2012 | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LIPMAN / 22/07/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTLEX REGISTRARS LIMITED / 22/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 16/07/10 FULL LIST | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
122 | S-DIV 28/07/06 | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 20/01/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04 | |
ELRES | S252 DISP LAYING ACC 20/01/05 | |
ELRES | S386 DISP APP AUDS 20/01/05 | |
363a | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 11-15 FARM STREET LONDON W1J 5RS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/03 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MISLEX (399) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |