Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIXDREAM LIMITED
Company Information for

MIXDREAM LIMITED

WOODFORD GREEN, ESSEX, IG8,
Company Registration Number
04203698
Private Limited Company
Dissolved

Dissolved 2018-04-17

Company Overview

About Mixdream Ltd
MIXDREAM LIMITED was founded on 2001-04-23 and had its registered office in Woodford Green. The company was dissolved on the 2018-04-17 and is no longer trading or active.

Key Data
Company Name
MIXDREAM LIMITED
 
Legal Registered Office
WOODFORD GREEN
ESSEX
 
Filing Information
Company Number 04203698
Date formed 2001-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-13 05:12:58
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MIXDREAM LIMITED

Current Directors
Officer Role Date Appointed
FINSBURY SECRETARIES LIMITED
Company Secretary 2002-05-02
WILLIAM DAMIAN CID DE LA PAZ
Director 2008-09-29
FINSBURY CORPORATE SERVICES LIMITED
Director 2002-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CASTLE COMPANY SERVICES LIMITED
Company Secretary 2001-08-03 2002-05-02
JOHN TREVOR DONNELLY
Director 2001-08-03 2002-05-02
FINSBURY SECRETARIES LIMITED
Company Secretary 2001-05-04 2001-08-03
FINSBURY CORPORATE SERVICES LIMITED
Director 2001-05-04 2001-08-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-04-23 2001-05-04
COMPANY DIRECTORS LIMITED
Nominated Director 2001-04-23 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINSBURY SECRETARIES LIMITED LIFFORD LIMITED Company Secretary 2018-06-04 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED ROBCHESTER LIMITED Company Secretary 2018-06-01 CURRENT 2017-10-26 Active
FINSBURY SECRETARIES LIMITED BURSWOOD LIMITED Company Secretary 2018-06-01 CURRENT 2017-04-01 Active
FINSBURY SECRETARIES LIMITED TONBERRY UK LIMITED Company Secretary 2017-12-15 CURRENT 2017-12-15 Active
FINSBURY SECRETARIES LIMITED RATIO NORTH SEA LIMITED Company Secretary 2017-09-04 CURRENT 2017-08-11 Active
FINSBURY SECRETARIES LIMITED MAGHREB FREIGHT SYSTEMS LIMITED Company Secretary 2016-08-15 CURRENT 2016-08-15 Dissolved 2018-01-16
FINSBURY SECRETARIES LIMITED BROMLEY PROPERTY LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
FINSBURY SECRETARIES LIMITED BESHT HOLDINGS LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED ILITHYIA LIMITED Company Secretary 2015-12-21 CURRENT 2015-12-21 Active
FINSBURY SECRETARIES LIMITED CRE8OR LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MILLENNIUM CONSULTANTS LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED MAGIC HOUSE PROPERTY INVESTMENTS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Liquidation
FINSBURY SECRETARIES LIMITED TROC ENGINES LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED PO MARINE LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Dissolved 2018-03-20
FINSBURY SECRETARIES LIMITED MONTDALE LTD Company Secretary 2013-06-19 CURRENT 2013-06-19 Active
FINSBURY SECRETARIES LIMITED DEXTER ESTATES LTD Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
FINSBURY SECRETARIES LIMITED NAVITAS PETROLEUM LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Active
FINSBURY SECRETARIES LIMITED GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-01-17
FINSBURY SECRETARIES LIMITED ELMSWOOD ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED WEXSTON ESTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED PARKSTATES LTD Company Secretary 2012-09-14 CURRENT 2012-09-14 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY NORTH SEA LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-01 Active
FINSBURY SECRETARIES LIMITED STRATTON METALS LIMITED Company Secretary 2010-02-05 CURRENT 2010-01-25 Active
FINSBURY SECRETARIES LIMITED GOLDEN FLEECE (UK) LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2015-07-07
FINSBURY SECRETARIES LIMITED NORCOMBE OIL & GAS (UK) LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-02-16
FINSBURY SECRETARIES LIMITED MSA ACQUISITIONS CO. LIMITED Company Secretary 2007-09-07 CURRENT 1998-03-25 Dissolved 2016-07-09
FINSBURY SECRETARIES LIMITED ROADCHEF FINANCE LIMITED Company Secretary 2007-09-07 CURRENT 1998-11-26 Active
FINSBURY SECRETARIES LIMITED DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-26 Active
FINSBURY SECRETARIES LIMITED DELEK MOTORWAY SERVICES UK LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-05 Dissolved 2016-07-11
FINSBURY SECRETARIES LIMITED PHILMONT PROPERTIES UK LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Active
FINSBURY SECRETARIES LIMITED ONYX INVESTMENTS LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED BLUESTONE VENTURES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2014-09-16
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO2 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO3 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED SLB PROPERTY NO4 LIMITED Company Secretary 2004-12-30 CURRENT 2003-10-03 Active
FINSBURY SECRETARIES LIMITED PORTGRACE LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-02 Dissolved 2013-09-24
FINSBURY SECRETARIES LIMITED WOOLFLODGE LIMITED Company Secretary 2003-08-07 CURRENT 1985-01-21 Active
FINSBURY SECRETARIES LIMITED 04726034 LIMITED Company Secretary 2003-04-14 CURRENT 2003-04-07 Active - Proposal to Strike off
FINSBURY SECRETARIES LIMITED OSITECH LIMITED Company Secretary 2003-01-28 CURRENT 2003-01-28 Active
FINSBURY SECRETARIES LIMITED ZENADEX LIMITED Company Secretary 2002-10-03 CURRENT 2002-09-24 Dissolved 2018-05-14
FINSBURY SECRETARIES LIMITED WISETECH ENGINEERING LIMITED Company Secretary 2002-09-19 CURRENT 2002-05-16 Dissolved 2013-12-17
FINSBURY SECRETARIES LIMITED GLADESTAR LIMITED Company Secretary 2001-09-17 CURRENT 2001-09-12 Active
FINSBURY SECRETARIES LIMITED EAST GARDEN FINANCE LIMITED Company Secretary 2000-09-26 CURRENT 1997-02-12 Dissolved 2016-04-19
FINSBURY SECRETARIES LIMITED ECOPOINT INVESTMENTS LIMITED Company Secretary 2000-03-27 CURRENT 2000-02-29 Dissolved 2013-10-15
FINSBURY SECRETARIES LIMITED TOPCROSS INVESTMENTS LIMITED Company Secretary 2000-01-20 CURRENT 1999-12-14 Dissolved 2016-02-02
FINSBURY SECRETARIES LIMITED VALFIN NOMINEES LIMITED Company Secretary 1998-05-30 CURRENT 1998-05-12 Active
WILLIAM DAMIAN CID DE LA PAZ GOLDEN FLEECE (UK) LTD Director 2008-09-29 CURRENT 2007-11-20 Dissolved 2015-07-07
WILLIAM DAMIAN CID DE LA PAZ NORCOMBE OIL & GAS (UK) LIMITED Director 2008-09-29 CURRENT 2007-09-25 Dissolved 2016-02-16
WILLIAM DAMIAN CID DE LA PAZ ZENADEX LIMITED Director 2008-09-29 CURRENT 2002-09-24 Dissolved 2018-05-14
WILLIAM DAMIAN CID DE LA PAZ KIRKHILL (GENERAL PARTNER) LIMITED Director 2008-09-29 CURRENT 2004-05-21 Active
FINSBURY CORPORATE SERVICES LIMITED BENFLEET SYSTEMS LTD Director 2009-06-15 CURRENT 2008-12-05 Active
FINSBURY CORPORATE SERVICES LIMITED GOLDEN FLEECE (UK) LTD Director 2007-11-20 CURRENT 2007-11-20 Dissolved 2015-07-07
FINSBURY CORPORATE SERVICES LIMITED NORCOMBE OIL & GAS (UK) LIMITED Director 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-02-16
FINSBURY CORPORATE SERVICES LIMITED ROADCHEF FINANCE LIMITED Director 2007-07-20 CURRENT 1998-11-26 Active
FINSBURY CORPORATE SERVICES LIMITED DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED Director 2007-05-04 CURRENT 2007-04-26 Active
FINSBURY CORPORATE SERVICES LIMITED MONTRELL LIMITED Director 2006-11-08 CURRENT 2006-06-01 Active - Proposal to Strike off
FINSBURY CORPORATE SERVICES LIMITED PILOTFIELD PLC Director 2005-08-05 CURRENT 2004-07-07 Dissolved 2016-11-01
FINSBURY CORPORATE SERVICES LIMITED 04726034 LIMITED Director 2003-04-14 CURRENT 2003-04-07 Active - Proposal to Strike off
FINSBURY CORPORATE SERVICES LIMITED ECOPOINT INVESTMENTS LIMITED Director 2002-10-03 CURRENT 2000-02-29 Dissolved 2013-10-15
FINSBURY CORPORATE SERVICES LIMITED ZENADEX LIMITED Director 2002-10-03 CURRENT 2002-09-24 Dissolved 2018-05-14
FINSBURY CORPORATE SERVICES LIMITED TOPCROSS INVESTMENTS LIMITED Director 2002-05-02 CURRENT 1999-12-14 Dissolved 2016-02-02
FINSBURY CORPORATE SERVICES LIMITED GLADESTAR LIMITED Director 2001-09-17 CURRENT 2001-09-12 Active
FINSBURY CORPORATE SERVICES LIMITED FARRINGDON APARTMENTS LIMITED Director 1996-12-03 CURRENT 1995-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1322674
2017-12-15SH0111/12/17 STATEMENT OF CAPITAL GBP 1322674
2017-12-13SH0111/12/17 STATEMENT OF CAPITAL GBP 1000
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 54 PORTLAND PLACE LONDON W1B 1DY UNITED KINGDOM
2017-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-254.70DECLARATION OF SOLVENCY
2017-04-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-254.70DECLARATION OF SOLVENCY
2017-04-254.70DECLARATION OF SOLVENCY
2017-04-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 7 WELBECK STREET LONDON W1G 9YE
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-29AR0123/04/16 FULL LIST
2016-02-19AA31/12/15 TOTAL EXEMPTION SMALL
2015-08-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-06AR0123/04/15 FULL LIST
2014-08-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-29AR0123/04/14 FULL LIST
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAMIAN CID DE LA PAZ / 29/04/2014
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-20AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-05-14AR0123/04/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-09AR0123/04/12 FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-20AR0123/04/11 FULL LIST
2011-02-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-26AR0123/04/10 FULL LIST
2010-04-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINSBURY CORPORATE SERVICES LIMITED / 01/10/2009
2010-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY SECRETARIES LIMITED / 01/10/2009
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM ANMERSH HOUSE 40 ANMERSH GROVE STANMORE MIDDLESEX HA7 1PA
2008-10-02288aDIRECTOR APPOINTED WILLIAM DAMIAN CID DE LA PAZ
2008-05-08363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-26363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-27363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-17363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-27288bSECRETARY RESIGNED
2003-03-27288bDIRECTOR RESIGNED
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27288aNEW DIRECTOR APPOINTED
2002-05-10363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 14TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA
2001-10-1988(2)RAD 26/09/01--------- £ SI 999@1=999 £ IC 1/1000
2001-09-28288bDIRECTOR RESIGNED
2001-09-28288aNEW SECRETARY APPOINTED
2001-09-28288bSECRETARY RESIGNED
2001-09-28288aNEW DIRECTOR APPOINTED
2001-07-08288aNEW SECRETARY APPOINTED
2001-07-08288aNEW DIRECTOR APPOINTED
2001-07-08288bSECRETARY RESIGNED
2001-07-08288bDIRECTOR RESIGNED
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MIXDREAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-19
Resolutions for Winding-up2017-04-19
Notices to Creditors2017-04-19
Fines / Sanctions
No fines or sanctions have been issued against MIXDREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIXDREAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of MIXDREAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIXDREAM LIMITED
Trademarks
We have not found any records of MIXDREAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIXDREAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MIXDREAM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MIXDREAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMIXDREAM LIMITEDEvent Date2017-04-04
Kevin Brown , Kevin Brown Advisory Limited , 500 High Road, Woodford Green, Essex IG8 0PN :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMIXDREAM LIMITEDEvent Date2017-04-04
Passed 4 April 2017 At an Extraordinary General Meeting of the Company duly convened and held at Suites 7B & 8B, 50 Town Range, Gibraltar on 4 April 2017 the following resolution was duly passed as a Special Resolution of the Company: "That the Company be wound up voluntarily and that Kevin Brown , Chartered Accountant and Licensed Insolvency Practitioner of Kevin Brown Advisory Limited of 500 High Road, Woodford Green, Essex IG8 0PN be and hereby is appointed Liquidator for the purpose of such winding up." William Cid De La Paz : Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyMIXDREAM LIMITEDEvent Date2017-04-04
In accordance with Rule 4.106, I Kevin Thomas Brown (IP No: 9240 ) of Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex IG8 0PN , give notice that on 4 April 2017 , I was appointed Liquidator of Mixdream Limited by resolutions of the members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which was voluntarily wound up on, are required, on or before 30 May 2017 to send their full fornames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Kevin Brown of Kevin Brown Advisory Limited, PO Box 2620, Woodford Green, Essex IG8 0XB (telephone: 01992 678429) , the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal as all known creditors have been or will be paid in full. Alternative contact: Mitchell Ward, of Kevin Brown Advisory Limited , PO Box 2620, Woodford Green, Essex IG8 0XB , Mitchell.Ward@kevinbrown.com , 01992 678429.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIXDREAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIXDREAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.