MFONEX LIMITED
Overview
Company Name | MFONEX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06439580 |
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 MFONEX LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other information technology service activities (62090) / Information and communication
Where is MFONEX LIMITED located?
Registered Office Address | 6 Benjamin Street WF2 9AN Wakefield West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MFONEX LIMITED?
Company Name | From | Until |
---|---|---|
REG HOST MEDIA LIMITED | Feb 16, 2012 | Feb 16, 2012 |
MFONEX LTD. | Mar 25, 2009 | Mar 25, 2009 |
FONEFINDERS UK LTD | Nov 28, 2007 | Nov 28, 2007 |
What are the latest accounts for MFONEX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MFONEX 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 Amjad Hussain as a director on Feb 14, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Che Healey as a director on Feb 14, 2015 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Maris Balodis as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Amjad Hussain as a director on Nov 05, 2014 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 Robert Stepins as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Maris Balodis as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed reg host media LIMITED\certificate issued on 21/12/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Christopher Caudle as a director | 2 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed mfonex LTD.\certificate issued on 16/02/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rajinder Singh as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Stepins as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Who are the officers of MFONEX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEALEY, Che | Director | Gleaves Road M30 0FU Eccles 2a United Kingdom | England | British | Business | 195007110001 | ||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
AHMAD, Awais | Director | Ashley Close OL11 3EP Rochdale 32 Lancashire United Kingdom | United Kingdom | British | Company Director | 156957410002 | ||||
BALODIS, Maris | Director | Shirley Avenue M7 3QY Salford 26 United Kingdom | England | Latvian | Business Enterprenuer | 174466370001 | ||||
CAUDLE, Christopher Robert | Director | 56 Marlborough Place Eynsham OX29 4LZ Witney Oxfordshire | United Kingdom | British | Director | 126294250001 | ||||
HUSSAIN, Amjad | Director | Benjamin Street WF2 9AN Wakefield 6 West Yorkshire United Kingdom | England | British | Business Executive | 194377410001 | ||||
MARKS, Paul | Director | 9 Edgewood Drive BR6 6LG Orpington Kent | British | Director | 126294440001 | |||||
SINGH, Rajinder | Director | Benjamin Street WF2 9AN Wakefield 6 West Yorkshire United Kingdom | United Kingdom | Indian | Business | 163454920001 | ||||
STEPINS, Robert | Director | Benjamin Street WF2 9AN Wakefield 6 West Yorkshire United Kingdom | England | Latvian | Building Services | 166143100001 | ||||
STEPINS, Robert | Director | Benjamin Street WF2 9AN Wakefield 6 West Yorkshire United Kingdom | England | Latvian | Building Services | 166143100001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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