MEXSTREAM LIMITED
Overview
| Company Name | MEXSTREAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02700797 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEXSTREAM LIMITED?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is MEXSTREAM LIMITED located?
| Registered Office Address | Cameron Buildings Bromley Common BR2 8HA Bromley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEXSTREAM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MEXSTREAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Susan Jane Atkins as a secretary on Jan 01, 2020 | 1 pages | TM02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of William Beadon Norman as a director on Jun 16, 2016 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Mar 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Termination of appointment of David Atkins as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MEXSTREAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINS, Christopher, Mr. | Director | Cameron Buildings Bromley Common BR2 8HA Bromley Kent | United Kingdom | British | 24683020001 | |||||
| ATKINS, Christopher, Mr. | Secretary | Yew House Barnet Wood Road BR2 8HJ Bromley Kent | British | 24683020001 | ||||||
| ATKINS, Susan Jane | Secretary | Cameron Buildings Bromley Common BR2 8HA Bromley Kent | 160078510001 | |||||||
| CO FORM (SECRETARIES) LIMITED | Nominee Secretary | Dominions House North Queen Street CF1 4AR Cardiff | 900001870001 | |||||||
| ATKINS, Christopher, Mr. | Director | Yew House Barnet Wood Road BR2 8HJ Bromley Kent | United Kingdom | British | 24683020001 | |||||
| ATKINS, David John | Director | 2 Forresters Cottages Barnet Wood Road BR2 8HJ Bromley Kent | United Kingdom | British | 2767140001 | |||||
| ATKINS, David | Director | 67 Crown Lane BR2 9PG Bromley Kent | British | 2767140002 | ||||||
| NORMAN, Stephen John Welch, Dr | Director | Smiths Hall West Farleigh ME15 0PE Maidstone Kent | England | British | 12497950001 | |||||
| NORMAN, William Beadon | Director | 37 Cloudesdale Road SW17 8ET London | United Kingdom | British | 27440780001 | |||||
| CO FORM (NOMINEES) LIMITED | Nominee Director | Dominions House North Queen Street CF1 4AR Cardiff | 900001860001 |
Who are the persons with significant control of MEXSTREAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Rookery Estates Company | Apr 06, 2016 | Lower Road West Farleigh ME15 0PE Maidstone Smiths Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MEXSTREAM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 12, 1995 Delivered On Feb 23, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0