MCHEX LIMITED

Register to unlock more data on OkredoRegister

MCHEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04630969

Incorporation date

07/01/2003

Size

Full

Contacts

Registered address

Registered address

Thames House, Portsmouth Road, Esher, Surrey KT10 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon05/10/2010
Application to strike the company off the register
dot icon02/08/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Termination of appointment of Charles Butler as a secretary
dot icon01/06/2010
Appointment of David Venus & Company Llp as a secretary
dot icon31/05/2010
Director's details changed for Mr Martin James Higginson on 2010-05-28
dot icon31/05/2010
Director's details changed for Mr Charles Alistair Neilson Butler on 2010-05-28
dot icon31/05/2010
Registered office address changed from C/O Mchex Limited 80 Silverthorne Road London SW8 3HE England on 2010-06-01
dot icon27/04/2010
Registered office address changed from 76 Church Street Lancaster LA1 1ET United Kingdom on 2010-04-28
dot icon13/04/2010
Appointment of Mr Charles Alistair Butler as a director
dot icon11/04/2010
Appointment of Mr Charles Alistair Nielson Butler as a secretary
dot icon23/02/2010
Termination of appointment of Gavin Whyte as a director
dot icon08/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Gavin Roger Whyte on 2010-01-01
dot icon28/01/2010
Termination of appointment of Nichola Halverson as a secretary
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 08/01/09; full list of members
dot icon24/07/2008
Director appointed mr martin james higginson
dot icon24/07/2008
Return made up to 08/01/08; full list of members
dot icon24/07/2008
Registered office changed on 25/07/2008 from 25 james street london W1U 1DU
dot icon24/07/2008
Location of register of members
dot icon24/07/2008
Location of debenture register
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon09/03/2008
Appointment Terminated Director patrick greene
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Director's particulars changed
dot icon10/01/2007
Return made up to 08/01/07; full list of members
dot icon01/01/2007
New director appointed
dot icon19/12/2006
Director resigned
dot icon19/12/2006
Director resigned
dot icon19/12/2006
New director appointed
dot icon03/12/2006
Full accounts made up to 2005-12-31
dot icon26/11/2006
Accounting reference date shortened from 27/01/06 to 31/12/05
dot icon04/11/2006
Full accounts made up to 2005-01-27
dot icon30/10/2006
Director's particulars changed
dot icon12/07/2006
Secretary's particulars changed
dot icon29/03/2006
Accounting reference date shortened from 30/06/05 to 27/01/05
dot icon16/01/2006
Return made up to 08/01/06; full list of members
dot icon09/11/2005
Registered office changed on 10/11/05 from: 25 james street london W1U 1DU
dot icon09/11/2005
Registered office changed on 10/11/05 from: 130 wigmore street london W1U 3SB
dot icon29/03/2005
Full accounts made up to 2004-06-30
dot icon16/02/2005
Return made up to 08/01/05; full list of members
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Registered office changed on 15/02/05 from: unit 4 brentside executive centre, great west road brentford middlesex TW8 9HE
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Director resigned
dot icon14/02/2005
Director resigned
dot icon19/12/2004
Director's particulars changed
dot icon21/03/2004
Return made up to 08/01/04; full list of members
dot icon06/06/2003
Secretary resigned
dot icon06/06/2003
New secretary appointed
dot icon23/05/2003
Director resigned
dot icon25/03/2003
Memorandum and Articles of Association
dot icon06/03/2003
Ad 24/02/03--------- £ si 1199@1=1199 £ ic 1/1200
dot icon06/03/2003
Nc inc already adjusted 24/02/03
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New secretary appointed
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Secretary resigned;director resigned
dot icon02/03/2003
Registered office changed on 03/03/03 from: the billings walnut tree close guildford surrey GU1 4YD
dot icon02/03/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon25/02/2003
Certificate of change of name
dot icon07/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Charles Alistair Neilson
Director
30/03/2010 - Present
30
DAVID VENUS & COMPANY LLP
Corporate Secretary
31/05/2010 - Present
159
Higginson, Martin James
Director
20/07/2008 - Present
78
Robson-Lowe, William Gordon
Director
26/01/2005 - 30/11/2006
21
Greene, Patrick Joseph Francis
Director
26/01/2005 - 04/03/2008
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCHEX LIMITED

MCHEX LIMITED is an(a) Dissolved company incorporated on 07/01/2003 with the registered office located at Thames House, Portsmouth Road, Esher, Surrey KT10 9AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCHEX LIMITED?

toggle

MCHEX LIMITED is currently Dissolved. It was registered on 07/01/2003 and dissolved on 31/01/2011.

Where is MCHEX LIMITED located?

toggle

MCHEX LIMITED is registered at Thames House, Portsmouth Road, Esher, Surrey KT10 9AD.

What does MCHEX LIMITED do?

toggle

MCHEX LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MCHEX LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.