Dissolved
Dissolved 2018-04-17
Company Information for MIXDREAM LIMITED
WOODFORD GREEN, ESSEX, IG8,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
MIXDREAM LIMITED | |
Legal Registered Office | |
WOODFORD GREEN ESSEX | |
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 |
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 |
---|---|---|
FINSBURY SECRETARIES LIMITED |
||
WILLIAM DAMIAN CID DE LA PAZ |
||
FINSBURY CORPORATE SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CASTLE COMPANY SERVICES LIMITED |
Company Secretary | ||
JOHN TREVOR DONNELLY |
Director | ||
FINSBURY SECRETARIES LIMITED |
Company Secretary | ||
FINSBURY CORPORATE SERVICES LIMITED |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFFORD LIMITED | Company Secretary | 2018-06-04 | CURRENT | 2017-04-01 | Active | |
ROBCHESTER LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2017-10-26 | Active | |
BURSWOOD LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2017-04-01 | Active | |
TONBERRY UK LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
RATIO NORTH SEA LIMITED | Company Secretary | 2017-09-04 | CURRENT | 2017-08-11 | Active | |
MAGHREB FREIGHT SYSTEMS LIMITED | Company Secretary | 2016-08-15 | CURRENT | 2016-08-15 | Dissolved 2018-01-16 | |
BROMLEY PROPERTY LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
BESHT HOLDINGS LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
ILITHYIA LIMITED | Company Secretary | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
CRE8OR LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
MILLENNIUM CONSULTANTS LIMITED | Company Secretary | 2014-10-06 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
MAGIC HOUSE PROPERTY INVESTMENTS LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Liquidation | |
TROC ENGINES LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
PO MARINE LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2018-03-20 | |
MONTDALE LTD | Company Secretary | 2013-06-19 | CURRENT | 2013-06-19 | Active | |
DEXTER ESTATES LTD | Company Secretary | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
NAVITAS PETROLEUM LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2017-01-17 | |
ELMSWOOD ESTATES LTD | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
WEXSTON ESTATES LTD | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
PARKSTATES LTD | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
DELEK ENERGY NORTH SEA LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2012-01-01 | Active | |
STRATTON METALS LIMITED | Company Secretary | 2010-02-05 | CURRENT | 2010-01-25 | Active | |
GOLDEN FLEECE (UK) LTD | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2015-07-07 | |
NORCOMBE OIL & GAS (UK) LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2016-02-16 | |
MSA ACQUISITIONS CO. LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1998-03-25 | Dissolved 2016-07-09 | |
ROADCHEF FINANCE LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1998-11-26 | Active | |
DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-04-26 | Active | |
DELEK MOTORWAY SERVICES UK LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2007-03-05 | Dissolved 2016-07-11 | |
PHILMONT PROPERTIES UK LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2006-06-19 | Active | |
ONYX INVESTMENTS LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2014-09-16 | |
BLUESTONE VENTURES LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2014-09-16 | |
SLB PROPERTY NO2 LIMITED | Company Secretary | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
SLB PROPERTY NO3 LIMITED | Company Secretary | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
SLB PROPERTY NO4 LIMITED | Company Secretary | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
PORTGRACE LIMITED | Company Secretary | 2003-09-04 | CURRENT | 2003-09-02 | Dissolved 2013-09-24 | |
WOOLFLODGE LIMITED | Company Secretary | 2003-08-07 | CURRENT | 1985-01-21 | Active | |
04726034 LIMITED | Company Secretary | 2003-04-14 | CURRENT | 2003-04-07 | Active - Proposal to Strike off | |
OSITECH LIMITED | Company Secretary | 2003-01-28 | CURRENT | 2003-01-28 | Active | |
ZENADEX LIMITED | Company Secretary | 2002-10-03 | CURRENT | 2002-09-24 | Dissolved 2018-05-14 | |
WISETECH ENGINEERING LIMITED | Company Secretary | 2002-09-19 | CURRENT | 2002-05-16 | Dissolved 2013-12-17 | |
GLADESTAR LIMITED | Company Secretary | 2001-09-17 | CURRENT | 2001-09-12 | Active | |
EAST GARDEN FINANCE LIMITED | Company Secretary | 2000-09-26 | CURRENT | 1997-02-12 | Dissolved 2016-04-19 | |
ECOPOINT INVESTMENTS LIMITED | Company Secretary | 2000-03-27 | CURRENT | 2000-02-29 | Dissolved 2013-10-15 | |
TOPCROSS INVESTMENTS LIMITED | Company Secretary | 2000-01-20 | CURRENT | 1999-12-14 | Dissolved 2016-02-02 | |
VALFIN NOMINEES LIMITED | Company Secretary | 1998-05-30 | CURRENT | 1998-05-12 | Active | |
GOLDEN FLEECE (UK) LTD | Director | 2008-09-29 | CURRENT | 2007-11-20 | Dissolved 2015-07-07 | |
NORCOMBE OIL & GAS (UK) LIMITED | Director | 2008-09-29 | CURRENT | 2007-09-25 | Dissolved 2016-02-16 | |
ZENADEX LIMITED | Director | 2008-09-29 | CURRENT | 2002-09-24 | Dissolved 2018-05-14 | |
KIRKHILL (GENERAL PARTNER) LIMITED | Director | 2008-09-29 | CURRENT | 2004-05-21 | Active | |
BENFLEET SYSTEMS LTD | Director | 2009-06-15 | CURRENT | 2008-12-05 | Active | |
GOLDEN FLEECE (UK) LTD | Director | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2015-07-07 | |
NORCOMBE OIL & GAS (UK) LIMITED | Director | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2016-02-16 | |
ROADCHEF FINANCE LIMITED | Director | 2007-07-20 | CURRENT | 1998-11-26 | Active | |
DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED | Director | 2007-05-04 | CURRENT | 2007-04-26 | Active | |
MONTRELL LIMITED | Director | 2006-11-08 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
PILOTFIELD PLC | Director | 2005-08-05 | CURRENT | 2004-07-07 | Dissolved 2016-11-01 | |
04726034 LIMITED | Director | 2003-04-14 | CURRENT | 2003-04-07 | Active - Proposal to Strike off | |
ECOPOINT INVESTMENTS LIMITED | Director | 2002-10-03 | CURRENT | 2000-02-29 | Dissolved 2013-10-15 | |
ZENADEX LIMITED | Director | 2002-10-03 | CURRENT | 2002-09-24 | Dissolved 2018-05-14 | |
TOPCROSS INVESTMENTS LIMITED | Director | 2002-05-02 | CURRENT | 1999-12-14 | Dissolved 2016-02-02 | |
GLADESTAR LIMITED | Director | 2001-09-17 | CURRENT | 2001-09-12 | Active | |
FARRINGDON APARTMENTS LIMITED | Director | 1996-12-03 | CURRENT | 1995-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 1322674 | |
SH01 | 11/12/17 STATEMENT OF CAPITAL GBP 1322674 | |
SH01 | 11/12/17 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 54 PORTLAND PLACE LONDON W1B 1DY UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 7 WELBECK STREET LONDON W1G 9YE | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/04/16 FULL LIST | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAMIAN CID DE LA PAZ / 29/04/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/12/2012 | |
AR01 | 23/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINSBURY CORPORATE SERVICES LIMITED / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY SECRETARIES LIMITED / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM ANMERSH HOUSE 40 ANMERSH GROVE STANMORE MIDDLESEX HA7 1PA | |
288a | DIRECTOR APPOINTED WILLIAM DAMIAN CID DE LA PAZ | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 14TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA | |
88(2)R | AD 26/09/01--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-19 |
Resolutions for Winding-up | 2017-04-19 |
Notices to Creditors | 2017-04-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MIXDREAM LIMITED | Event Date | 2017-04-04 |
Kevin Brown , Kevin Brown Advisory Limited , 500 High Road, Woodford Green, Essex IG8 0PN : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIXDREAM LIMITED | Event Date | 2017-04-04 |
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 Type | Notices to Creditors | |
Defending party | MIXDREAM LIMITED | Event Date | 2017-04-04 |
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. | |||
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. |