MIZZYMEX ENTERPRISES LIMITED
Overview
| Company Name | MIZZYMEX ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05050702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIZZYMEX ENTERPRISES LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MIZZYMEX ENTERPRISES LIMITED located?
| Registered Office Address | 102 Langdale House 11 Marshalsea Road SE1 1EN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MIZZYMEX ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for MIZZYMEX ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jakub Mlynarczyk as a director on Nov 27, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 3 pages | AA | ||||||||||
Director's details changed for Mr Jakub Mlynarczyk on Sep 20, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Jakub Mlynarczyk on Apr 01, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on Apr 28, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jakub Mlynarczyk as a director on Aug 01, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Jakub Mlynarczyk as a director on Aug 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 186 Hammersmith Road London W6 7DJ | 1 pages | AD02 | ||||||||||
Registered office address changed from * Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST United Kingdom* on Feb 06, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Appleton Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Millward Investments Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Hodgkinson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr. Jakub Mlynarczyk as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Who are the officers of MIZZYMEX ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CURRAN, Anthony, Mr. | Secretary | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 | Irish | 32751400001 | ||||||||||
| APPLETON SECRETARIES LIMITED | Secretary | Grove Park Studios 188 - 192 Sutton Court Road W4 3HR London Studio G3 United Kingdom |
| 141214190001 | ||||||||||
| APPLETON SECRETARIES LIMITED | Nominee Secretary | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 |
| 900005810001 | ||||||||||
| HODGKINSON, Paul Roger Dudley, Mr. | Director | Grove Park Studios 188 - 192 Sutton Court Road W4 3HR London Studio G3 United Kingdom | United Kingdom | British | 139621130001 | |||||||||
| HODGKINSON, Paul Roger Dudley, Mr. | Director | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 | United Kingdom | British | 139621130001 | |||||||||
| MLYNARCZYK, Jakub | Director | Jasmine Gardens NN10 0XG Rushden 29 England | United Kingdom | Polish | 131819620004 | |||||||||
| MLYNARCZYK, Jakub, Mr. | Director | - 126 Tooley Street SE1 2TU London 122 England | United Kingdom | Polish | 186410740001 | |||||||||
| SYROVATKO, Oleksandr, Mr. | Director | Saratovskaya Str. Enakiyevo 5-128 Ukraine Ukraine | Ukraine | Ukrainian | 171990510001 | |||||||||
| MILLWARD INVESTMENTS LIMITED | Director | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 United Kingdom |
| 52363960001 | ||||||||||
| MILLWARD INVESTMENTS LIMITED | Director | Grove Park Studios 188-192 Sutton Court Road W4 3HR London Studio G3 |
| 52363960001 |
Who are the persons with significant control of MIZZYMEX ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mariia Lefarova | Apr 06, 2016 | Langdale House 11 Marshalsea Road SE1 1EN London 102 United Kingdom | No |
Nationality: Ukrainian Country of Residence: Ukraine | |||
Natures of Control
| |||
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