Company NameMX Communications Limited
Company StatusDissolved
Company Number03809253
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaksud Ahmad
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address97 High Street
Hanging Heaton
Batley
West Yorkshire
WF17 6DR
Secretary NameQudsia Ahmad
NationalityBritish
StatusClosed
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address97 High Street
Hanging Heaton
Batley
West Yorkshire
WF17 6DR
Director NameQudsia Ahmad
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2005)
RoleAdministrator
Correspondence Address97 High Street
Hanging Heaton
Batley
West Yorkshire
WF17 6DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£1,117,442
Cash£297,045
Current Liabilities£428,684

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
17 December 2003Application for striking-off (1 page)
5 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
6 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
27 July 2001Return made up to 19/07/01; full list of members (6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
21 July 2000Return made up to 19/07/00; full list of members (6 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
5 November 1999Registered office changed on 05/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
3 August 1999Ad 28/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (1 page)
19 July 1999Incorporation (16 pages)