Company NameMixicap Limited
Company StatusDissolved
Company Number06523434
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Amrik Pannu
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Buckland Close
Biddick
Washington
Tyne & Wear
NE38 7HG
Secretary NameDr Bachan Singh
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Buckland Close
Washington
NE38 7HG
Director NameDr Bachan Singh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Buckland Close
Washington
NE38 7HG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.eurokeg.co.uk/
Telephone0191 4873127
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEuro House Earlsway
Team Valley Trading Estate
Gateshead
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

70 at £1Mr Amrik Singh Pannu
70.00%
Ordinary
30 at £1Dr Bachan Singh
30.00%
Ordinary

Financials

Year2014
Net Worth-£96,642
Cash£1,039
Current Liabilities£97,699

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(5 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Director's details changed for Mr Amrik Pannu on 4 March 2011 (2 pages)
26 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Mr Amrik Pannu on 4 March 2011 (2 pages)
26 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 4 March 2010 (15 pages)
26 May 2010Annual return made up to 4 March 2010 (15 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 04/03/09; full list of members (4 pages)
29 April 2008Director appointed bachan singh (2 pages)
5 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
4 March 2008Incorporation (17 pages)