Company NameM X 1 Holding Limited
Company StatusDissolved
Company Number08458811
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Niels Andrew Trinder
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Clockburnsyde Close
Fellside Park Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5UR

Contact

Websitemx1.co.uk

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jake Trinder
33.11%
Ordinary C
100 at £1Niels Andrew Trinder
33.11%
Ordinary A
100 at £1Zoey Trinder
33.11%
Ordinary B
1 at £1Niels Andrew Trinder
0.33%
Ordinary
1 at £1Zoey Trinder
0.33%
Ordinary

Financials

Year2014
Net Worth£302
Cash£1,500
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
20 July 2016Application to strike the company off the register (3 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 302
(4 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 302
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 302
(4 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 302
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 302
(4 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 302
(4 pages)
4 April 2013Registered 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 2013Registered 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 2013Registered office address changed from 321Q Mayoral Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RT England on 4 April 2013 (1 page)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)