Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5UR
Secretary Name | Zoe Trinder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Clockburnsyde Close Whickham Newcastle Upon Tyne Tyne And Wear NE16 5UR |
Website | mx1.co.uk |
---|---|
Telephone | 0191 4872100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mx 1 Holding LTD 33.11% Ordinary A |
---|---|
100 at £1 | Mx 1 Holding LTD 33.11% Ordinary B |
100 at £1 | Mx 1 Holding LTD 33.11% Ordinary C |
2 at £1 | Mx 1 Holding LTD 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,538 |
Cash | £13,460 |
Current Liabilities | £54,304 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Registered office address changed from 321Q Mayoral Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RT England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 321Q Mayoral Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RT England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 321Q Mayoral Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RT England on 4 April 2013 (1 page) |
21 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Registered office address changed from 322F Mayorial Way Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RT on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 322F Mayorial Way Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RT on 25 May 2011 (1 page) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Return made up to 22/01/08; full list of members (4 pages) |
14 August 2008 | Return made up to 22/01/08; full list of members (4 pages) |
1 August 2008 | Secretary's change of particulars / zoey trinder / 07/12/2007 (2 pages) |
1 August 2008 | Secretary's change of particulars / zoey trinder / 07/12/2007 (2 pages) |
1 August 2008 | Director's change of particulars / niels trinder / 07/12/2007 (1 page) |
1 August 2008 | Director's change of particulars / niels trinder / 07/12/2007 (1 page) |
1 May 2008 | Ad 05/04/07\gbp si 100@1=100\gbp ic 102/202\ (2 pages) |
1 May 2008 | Ad 05/04/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
1 May 2008 | Ad 04/04/08\gbp si 100@1=100\gbp ic 202/302\ (2 pages) |
1 May 2008 | Ad 04/04/08\gbp si 100@1=100\gbp ic 202/302\ (2 pages) |
1 May 2008 | Ad 05/04/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
1 May 2008 | Ad 05/04/07\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
1 May 2008 | Ad 05/04/07\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
1 May 2008 | Ad 05/04/07\gbp si 100@1=100\gbp ic 102/202\ (2 pages) |
21 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
21 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
22 January 2007 | Incorporation (14 pages) |
22 January 2007 | Incorporation (14 pages) |