MFONEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMFONEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06439580
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MFONEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    REG HOST MEDIA LIMITEDFeb 16, 2012Feb 16, 2012
    MFONEX LTD.Mar 25, 2009Mar 25, 2009
    FONEFINDERS UK LTDNov 28, 2007Nov 28, 2007

    What are the latest accounts for MFONEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MFONEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Amjad Hussain as a director on Feb 14, 2015

    1 pagesTM01

    Appointment of Mr Che Healey as a director on Feb 14, 2015

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Maris Balodis as a director on Jan 05, 2015

    1 pagesTM01

    Appointment of Mr Amjad Hussain as a director on Nov 05, 2014

    2 pagesAP01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 28, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2013

    Statement of capital on Jun 03, 2013

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert Stepins as a director

    1 pagesTM01

    Appointment of Mr Maris Balodis as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed reg host media LIMITED\certificate issued on 21/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 21, 2012

    Change company name resolution on Dec 21, 2012

    RES15
    change-of-nameDec 21, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Christopher Caudle as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed mfonex LTD.\certificate issued on 16/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 16, 2012

    Change company name resolution on Feb 15, 2012

    RES15
    change-of-nameFeb 16, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Rajinder Singh as a director

    1 pagesTM01

    Termination of appointment of Robert Stepins as a director

    1 pagesTM01

    Annual return made up to Nov 28, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of MFONEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALEY, Che
    Gleaves Road
    M30 0FU Eccles
    2a
    United Kingdom
    Director
    Gleaves Road
    M30 0FU Eccles
    2a
    United Kingdom
    EnglandBritishBusiness195007110001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    AHMAD, Awais
    Ashley Close
    OL11 3EP Rochdale
    32
    Lancashire
    United Kingdom
    Director
    Ashley Close
    OL11 3EP Rochdale
    32
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director156957410002
    BALODIS, Maris
    Shirley Avenue
    M7 3QY Salford
    26
    United Kingdom
    Director
    Shirley Avenue
    M7 3QY Salford
    26
    United Kingdom
    EnglandLatvianBusiness Enterprenuer174466370001
    CAUDLE, Christopher Robert
    56 Marlborough Place
    Eynsham
    OX29 4LZ Witney
    Oxfordshire
    Director
    56 Marlborough Place
    Eynsham
    OX29 4LZ Witney
    Oxfordshire
    United KingdomBritishDirector126294250001
    HUSSAIN, Amjad
    Benjamin Street
    WF2 9AN Wakefield
    6
    West Yorkshire
    United Kingdom
    Director
    Benjamin Street
    WF2 9AN Wakefield
    6
    West Yorkshire
    United Kingdom
    EnglandBritishBusiness Executive194377410001
    MARKS, Paul
    9 Edgewood Drive
    BR6 6LG Orpington
    Kent
    Director
    9 Edgewood Drive
    BR6 6LG Orpington
    Kent
    BritishDirector126294440001
    SINGH, Rajinder
    Benjamin Street
    WF2 9AN Wakefield
    6
    West Yorkshire
    United Kingdom
    Director
    Benjamin Street
    WF2 9AN Wakefield
    6
    West Yorkshire
    United Kingdom
    United KingdomIndianBusiness163454920001
    STEPINS, Robert
    Benjamin Street
    WF2 9AN Wakefield
    6
    West Yorkshire
    United Kingdom
    Director
    Benjamin Street
    WF2 9AN Wakefield
    6
    West Yorkshire
    United Kingdom
    EnglandLatvianBuilding Services166143100001
    STEPINS, Robert
    Benjamin Street
    WF2 9AN Wakefield
    6
    West Yorkshire
    United Kingdom
    Director
    Benjamin Street
    WF2 9AN Wakefield
    6
    West Yorkshire
    United Kingdom
    EnglandLatvianBuilding Services166143100001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    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