Company Information for MXI TECHNOLOGIES (UK) LTD.
C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT,
|
Company Registration Number
08521687
Private Limited Company
Liquidation |
Company Name | |
---|---|
MXI TECHNOLOGIES (UK) LTD. | |
Legal Registered Office | |
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS BIRMINGHAM B4 6AT Other companies in WC1R | |
Company Number | 08521687 | |
---|---|---|
Company ID Number | 08521687 | |
Date formed | 2013-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB177686351 |
Last Datalog update: | 2024-02-05 19:37:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARRY MICHAEL PEAT |
||
PAUL CHARLES MASSEY |
||
MARK SODEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY MICHAEL PEAT |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
JAMES JOHNSTON |
Director | ||
JON WALTER SLANGERUP |
Director | ||
WILLIAM CAVITT |
Director | ||
DAVE SEIBEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IFS AEROSPACE & DEFENCE LTD | Director | 2013-10-07 | CURRENT | 2013-10-07 | Liquidation | |
MPLSYSTEMS LIMITED | Director | 2017-07-31 | CURRENT | 1994-01-31 | Liquidation | |
PEOPLE ON DEMAND LTD | Director | 2017-07-31 | CURRENT | 1995-11-15 | Liquidation | |
M M G S LIMITED | Director | 2017-07-31 | CURRENT | 1999-02-09 | Liquidation | |
MPL WARWICK LIMITED | Director | 2017-07-31 | CURRENT | 1999-11-19 | Liquidation | |
FIELD SERVICE MANAGEMENT LIMITED | Director | 2017-07-19 | CURRENT | 2006-02-13 | Liquidation | |
DOWNLEE SYSTEMS LIMITED | Director | 2014-12-01 | CURRENT | 1999-11-29 | Active | |
IFS AEROSPACE & DEFENCE LTD | Director | 2013-10-07 | CURRENT | 2013-10-07 | Liquidation | |
INDUSTRIAL AND FINANCIAL SYSTEMS, IFS UK LTD | Director | 2006-02-06 | CURRENT | 1996-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR PIERANGELO CESTRA | ||
Termination of appointment of Pierangelo Cestra on 2023-05-22 | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-29 | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/02/22 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
Voluntary liquidation Statement of receipts and payments to 2021-12-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/21 FROM Hill House 1 Little New Street London EC4A 3TR | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/21 FROM Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDERS MAGNUS LINDHOLM | |
AP01 | DIRECTOR APPOINTED MR PIERANGELO CESTRA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM Artisan Hillbottom Road High Wycombe Bucks HP12 4HJ United Kingdom | |
AP03 | Appointment of Mr Pierangelo Cestra as company secretary on 2019-07-09 | |
TM02 | Termination of appointment of Kevin Dennis Fletcher on 2019-07-09 | |
AP01 | DIRECTOR APPOINTED MR ALAN WALLACE LAING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SODEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Kevin Dennis Fletcher as company secretary on 2018-10-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES MASSEY | |
TM02 | Termination of appointment of Garry Michael Peat on 2018-10-10 | |
CH01 | Director's details changed for Mr Anders Magnus Lindholm on 2018-10-11 | |
AP01 | DIRECTOR APPOINTED MR ANDERS MAGNUS LINDHOLM | |
AA01 | Previous accounting period shortened from 30/09/18 TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
AP03 | Appointment of Mr Garry Michael Peat as company secretary on 2017-08-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY MICHAEL PEAT | |
AP01 | DIRECTOR APPOINTED MR MARK SODEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/17 FROM 20-22 Bedford Row London WC1R 4JS | |
TM02 | Termination of appointment of Jordan Company Secretaries Limited on 2017-02-27 | |
AP01 | DIRECTOR APPOINTED PAUL CHARLES MASSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON SLANGERUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON | |
AP01 | DIRECTOR APPOINTED GARRY MICHAEL PEAT | |
AP01 | DIRECTOR APPOINTED JON WALTER SLANGERUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAVITT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM CAVITT | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVE SEIBEL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 FULL LIST | |
AA01 | CURREXT FROM 31/05/2014 TO 30/09/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MXI TECHNOLOGIES (UK) LTD.
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MXI TECHNOLOGIES (UK) LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |