MEXICOBLADE LIMITED

Register to unlock more data on OkredoRegister

MEXICOBLADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03726264

Incorporation date

03/03/1999

Size

Dormant

Contacts

Registered address

Registered address

29 St John'S Lane, London EC1M 4NACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon29/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon16/03/2015
First Gazette notice for voluntary strike-off
dot icon09/03/2015
Application to strike the company off the register
dot icon02/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/08/2014
Appointment of Andrea Lattimore as a director on 2014-08-06
dot icon11/05/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon11/05/2014
Director's details changed for Mr Marco Alessandro Pierleoni on 2014-03-04
dot icon26/01/2014
Termination of appointment of William Duncan as a secretary
dot icon26/01/2014
Appointment of Exel Secretarial Services Limited as a secretary
dot icon06/01/2014
Registered office address changed from 1-5 Poland Street London W1F 8PR on 2014-01-07
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon24/09/2012
Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 2012-09-25
dot icon26/07/2012
Appointment of Mr Marco Alessandro Pierleoni as a director
dot icon25/07/2012
Appointment of Stuart Dudley Trood as a director
dot icon25/07/2012
Termination of appointment of Richard Dell as a director
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Secretary's details changed for William Grant Duncan on 2012-04-25
dot icon10/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Christopher Toulson Clarke as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon06/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon30/12/2009
Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 04/03/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon16/03/2008
Return made up to 04/03/08; full list of members
dot icon30/12/2007
Registered office changed on 31/12/07 from: the stationery office saint crispins duke street, norwich norfolk NR3 1PD
dot icon30/12/2007
Resolutions
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon27/04/2007
New director appointed
dot icon13/04/2007
Return made up to 04/03/07; full list of members
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
New secretary appointed
dot icon31/01/2007
Director resigned
dot icon22/10/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 04/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon11/04/2005
Director's particulars changed
dot icon21/03/2005
Return made up to 04/03/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 04/03/04; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Director resigned
dot icon25/03/2003
Return made up to 04/03/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Particulars of mortgage/charge
dot icon26/03/2002
Return made up to 04/03/02; full list of members
dot icon30/12/2001
New secretary appointed;new director appointed
dot icon30/12/2001
Secretary resigned;director resigned
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon18/03/2001
Return made up to 04/03/01; full list of members
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon29/03/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon23/03/2000
Return made up to 04/03/00; full list of members
dot icon19/04/1999
New director appointed
dot icon18/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
Secretary resigned;director resigned
dot icon18/04/1999
Registered office changed on 19/04/99 from: ashurst morris crisp broadway house 5 appold street london EC2A 2HA
dot icon12/04/1999
Resolutions
dot icon15/03/1999
Registered office changed on 16/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon03/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/03/1999 - 08/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/03/1999 - 08/03/1999
43699
Dell, Richard Frederick
Director
19/12/2001 - 29/06/2012
22
Martin, Richard Joseph Fitzgerald
Director
08/03/1999 - 31/03/1999
45
Hailstone, Timothy Martin
Director
29/09/2005 - 09/01/2007
40

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 MEXICOBLADE LIMITED

MEXICOBLADE LIMITED is an(a) Dissolved company incorporated on 03/03/1999 with the registered office located at 29 St John'S Lane, London EC1M 4NA. There are currently 4 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 MEXICOBLADE LIMITED?

toggle

MEXICOBLADE LIMITED is currently Dissolved. It was registered on 03/03/1999 and dissolved on 29/06/2015.

Where is MEXICOBLADE LIMITED located?

toggle

MEXICOBLADE LIMITED is registered at 29 St John'S Lane, London EC1M 4NA.

What does MEXICOBLADE LIMITED do?

toggle

MEXICOBLADE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MEXICOBLADE LIMITED?

toggle

The latest filing was on 29/06/2015: Final Gazette dissolved via voluntary strike-off.