Company NameMexacall Limited
Company StatusDissolved
Company Number08442975
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Simon Abner Lopian
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 22 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Singleton Road
Salford
M7 4LN
Secretary NameMrs Pearl Lopian
StatusClosed
Appointed25 November 2014(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 22 August 2023)
RoleCompany Director
Correspondence Address36 Singleton Road
Salford
M7 4LN
Director NameMr Jonathan Elia Lopian
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 22 August 2023)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address36 Singleton Road
Salford
M7 4LN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address36 Singleton Road
Salford
M7 4LN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1Pearl Lopian
9.00%
Ordinary B
8 at £1Amelie Klein
8.00%
Ordinary F
8 at £1Evie Klein
8.00%
Ordinary E
8 at £1Harry Savitz
8.00%
Ordinary G
8 at £1Jack Klein
8.00%
Ordinary D
8 at £1Sophia Klein
8.00%
Ordinary C
51 at £1Simon Lopian
51.00%
Ordinary A

Financials

Year2014
Net Worth£54,639
Cash£70,803
Current Liabilities£16,164

Accounts

Latest Accounts30 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

2 October 2017Micro company accounts made up to 30 March 2017 (3 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Registered office address changed from 1 Holden Road Salford M7 4NL to 20 st. Marys Parsonage Manchester M3 2LG on 19 June 2017 (1 page)
19 June 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
2 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
9 February 2015Total exemption small company accounts made up to 30 March 2014 (7 pages)
31 December 2014Appointment of Mr Jonathan Elia Lopian as a director on 31 December 2014 (2 pages)
8 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
25 November 2014Appointment of Mrs Pearl Lopian as a secretary on 25 November 2014 (2 pages)
1 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
24 July 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 100
(11 pages)
24 July 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 100
(11 pages)
24 July 2013Appointment of Mr Simon Abner Lopian as a director (3 pages)
16 May 2013Change of share class name or designation (2 pages)
16 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
16 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 May 2013 (1 page)
13 March 2013Incorporation (37 pages)