Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MISLEX (400) LIMITED
Company Information for

MISLEX (400) LIMITED

AFRICA HOUSE, 70 KINGSWAY, LONDON, WC2B 6AH,
Company Registration Number
04787344
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mislex (400) Ltd
MISLEX (400) LIMITED was founded on 2003-06-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mislex (400) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MISLEX (400) LIMITED
 
Legal Registered Office
AFRICA HOUSE
70 KINGSWAY
LONDON
WC2B 6AH
Other companies in WC1R
 
Filing Information
Company Number 04787344
Company ID Number 04787344
Date formed 2003-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 18:00:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISLEX (400) LIMITED
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 MISLEX (400) LIMITED

Current Directors
Officer Role Date Appointed
WESTLEX REGISTRARS LIMITED
Company Secretary 2003-06-04
NICHOLAS IAN DOFFMAN
Director 2003-07-10
PHILIP BERNARD FREEDMAN
Director 2004-07-09
IAN DAVID LIPMAN
Director 2003-07-10
IAN STUART PAUL
Director 2003-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
WESTLEX REGISTRARS LIMITED
Nominated Director 2003-06-04 2003-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTLEX REGISTRARS LIMITED PAGEBRAND LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-08 Active - Proposal to Strike off
WESTLEX REGISTRARS LIMITED MISLEX (399) LIMITED Company Secretary 2003-06-04 CURRENT 2003-06-04 Dissolved 2015-08-04
WESTLEX REGISTRARS LIMITED LONDON LISTINGS & CORPORATE FINANCE LIMITED Company Secretary 2000-09-15 CURRENT 2000-09-15 Dissolved 2016-02-18
WESTLEX REGISTRARS LIMITED MISHCON CORPORATE FINANCE LIMITED Company Secretary 2000-09-15 CURRENT 2000-09-15 Active
WESTLEX REGISTRARS LIMITED MISHCON CAPITAL PARTNERS (I) LIMITED Company Secretary 1999-11-02 CURRENT 1999-11-02 Active
WESTLEX REGISTRARS LIMITED MDR (UK) LIMITED Company Secretary 1997-04-14 CURRENT 1997-04-14 Active
WESTLEX REGISTRARS LIMITED MDR LIMITED Company Secretary 1991-06-14 CURRENT 1991-06-14 Active
NICHOLAS IAN DOFFMAN CYCLOPARK Director 2018-05-22 CURRENT 2011-09-05 Active
NICHOLAS IAN DOFFMAN NOMINEX (UK) LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
NICHOLAS IAN DOFFMAN MISLEX (399) LIMITED Director 2003-07-10 CURRENT 2003-06-04 Dissolved 2015-08-04
NICHOLAS IAN DOFFMAN MISHCON CORPORATE FINANCE LIMITED Director 2002-08-22 CURRENT 2000-09-15 Active
PHILIP BERNARD FREEDMAN MDR (PROCESS AGENTS) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2015-12-22
PHILIP BERNARD FREEDMAN SPICE CORPORATE MEMBER LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2014-07-01
PHILIP BERNARD FREEDMAN MDR (SERVICES) LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2014-02-11
PHILIP BERNARD FREEDMAN MISLEX (399) LIMITED Director 2004-07-09 CURRENT 2003-06-04 Dissolved 2015-08-04
PHILIP BERNARD FREEDMAN PAGEBRAND LIMITED Director 2004-07-09 CURRENT 2003-07-08 Active - Proposal to Strike off
PHILIP BERNARD FREEDMAN MISHCON CORPORATE FINANCE LIMITED Director 2001-03-07 CURRENT 2000-09-15 Active
PHILIP BERNARD FREEDMAN MDR LIMITED Director 1994-10-20 CURRENT 1991-06-14 Active
PHILIP BERNARD FREEDMAN WESTLEX TRUSTEES LIMITED Director 1992-05-16 CURRENT 1981-11-06 Active
PHILIP BERNARD FREEDMAN WESTLEX NOMINEES LIMITED Director 1992-05-16 CURRENT 1978-11-21 Active
PHILIP BERNARD FREEDMAN WESTLEX REGISTRARS LIMITED Director 1992-05-16 CURRENT 1978-11-20 Active
IAN DAVID LIPMAN GRANITE ESTATES GROUP LIMITED Director 2007-07-10 CURRENT 2007-04-23 Liquidation
IAN DAVID LIPMAN MISLEX (399) LIMITED Director 2003-07-10 CURRENT 2003-06-04 Dissolved 2015-08-04
IAN DAVID LIPMAN PAGEBRAND LIMITED Director 2003-07-10 CURRENT 2003-07-08 Active - Proposal to Strike off
IAN DAVID LIPMAN BERONDEAN LIMITED Director 2003-07-08 CURRENT 2003-05-30 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE THAXTED ROAD LIMITED Director 2002-09-16 CURRENT 2002-09-12 Liquidation
IAN DAVID LIPMAN GRANITE GROUP LIMITED Director 2002-06-18 CURRENT 2002-06-13 Liquidation
IAN DAVID LIPMAN GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Director 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE PROPERTY INVESTMENTS LTD Director 2002-04-23 CURRENT 2002-04-19 Active
IAN DAVID LIPMAN BROCKWAY DEVELOPMENTS LTD Director 2001-12-21 CURRENT 2001-11-15 Liquidation
IAN DAVID LIPMAN GRANITE ESTATES (CHELTENHAM) LIMITED Director 2001-08-28 CURRENT 2001-08-22 Active
IAN DAVID LIPMAN GRANITE ESTATES HOLDINGS LIMITED Director 2000-07-31 CURRENT 2000-07-31 Liquidation
IAN DAVID LIPMAN TRADE CENTRE DEVELOPMENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active - Proposal to Strike off
IAN DAVID LIPMAN FORESTVALE LIMITED Director 1993-02-22 CURRENT 1993-02-18 Dissolved 2015-12-10
IAN DAVID LIPMAN GRANITE ESTATES (SUFFOLK) LIMITED Director 1993-02-22 CURRENT 1993-02-18 Active
IAN DAVID LIPMAN CHAMPAGNE PROPERTIES LIMITED Director 1992-12-19 CURRENT 1986-06-26 Active - Proposal to Strike off
IAN DAVID LIPMAN CHAMPAGNE ESTATES LIMITED Director 1992-12-19 CURRENT 1987-06-10 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE ESTATES (LANGLEY) LIMITED Director 1992-04-27 CURRENT 1992-03-27 Active - Proposal to Strike off
IAN DAVID LIPMAN GRANITE ESTATES LIMITED Director 1991-10-18 CURRENT 1991-10-09 Liquidation
IAN STUART PAUL HAVERFORDWEST PROPERTY (ONE) LIMITED Director 2008-10-30 CURRENT 2001-12-12 Dissolved 2015-08-28
IAN STUART PAUL HAVERFORDWEST PROPERTY (TWO) LIMITED Director 2008-10-30 CURRENT 2001-12-12 Dissolved 2015-10-22
IAN STUART PAUL MISLEX (399) LIMITED Director 2003-07-10 CURRENT 2003-06-04 Dissolved 2015-08-04
IAN STUART PAUL PAGEBRAND LIMITED Director 2003-07-10 CURRENT 2003-07-08 Active - Proposal to Strike off

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
2019-01-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-21DS01Application to strike the company off the register
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-24AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-01-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13PSC08Notification of a person with significant control statement
2017-07-13PSC09Withdrawal of a person with significant control statement on 2017-07-13
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0118/04/16 ANNUAL RETURN FULL LIST
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART PAUL / 24/12/2015
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LIPMAN / 24/12/2015
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BERNARD FREEDMAN / 24/12/2015
2016-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN DOFFMAN / 24/12/2015
2016-03-10CH04SECRETARY'S DETAILS CHNAGED FOR WESTLEX REGISTRARS LIMITED on 2015-12-24
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/15 FROM Summit House 12 Red Lion Square London WC1R 4QD
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-12-10AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LIPMAN / 03/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART PAUL / 03/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD FREEDMAN / 03/06/2015
2015-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN DOFFMAN / 03/06/2015
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP .999994
2015-05-22AR0118/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP .999994
2014-05-20AR0118/04/14 NO CHANGES
2014-01-04AA06/04/13 TOTAL EXEMPTION SMALL
2013-04-29AR0118/04/13 NO CHANGES
2013-01-28AA05/04/12 TOTAL EXEMPTION SMALL
2012-05-16RP04SECOND FILING WITH MUD 01/04/11 FOR FORM AR01
2012-05-16ANNOTATIONClarification
2012-04-17AR0101/04/12 FULL LIST
2011-09-27AA05/04/11 TOTAL EXEMPTION SMALL
2011-04-28AR0101/04/11 FULL LIST
2011-04-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTLEX REGISTRARS LIMITED / 28/04/2011
2011-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-06AR0101/04/10 NO CHANGES
2010-03-04AA05/04/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-10-02AA05/04/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 01/04/07; CHANGE OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-08-11122S-DIV 28/07/06
2006-04-12363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-04-11363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2005-01-26ELRESS386 DISP APP AUDS 20/01/05
2005-01-26ELRESS366A DISP HOLDING AGM 20/01/05
2004-07-22363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-07-16288aNEW DIRECTOR APPOINTED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 11-15 FARM STREET, LONDON, W1J 5RS
2003-08-14225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-08-05288aNEW DIRECTOR APPOINTED
2003-08-05288aNEW DIRECTOR APPOINTED
2003-08-05287REGISTERED OFFICE CHANGED ON 05/08/03 FROM: SUMMIT HOUSE, 12 RED LION SQUARE, LONDON, WC1R 4QD
2003-08-05288aNEW DIRECTOR APPOINTED
2003-08-05288bDIRECTOR RESIGNED
2003-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MISLEX (400) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MISLEX (400) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MISLEX (400) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MISLEX (400) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MISLEX (400) LIMITED
Trademarks
We have not found any records of MISLEX (400) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISLEX (400) 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 (74990 - Non-trading company) as MISLEX (400) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MISLEX (400) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISLEX (400) 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 MISLEX (400) 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.