Company NameM&X Trading Ltd
Company StatusDissolved
Company Number09293004
CategoryPrivate Limited Company
Incorporation Date3 November 2014(9 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mohammed Mujtaba Ahmed Hussain
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 2 Mottram Street
Stockport
SK1 3PA
Director NameMr Xun Zhong
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed03 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3 2 Mottram Street
Stockport
SK1 3PA

Location

Registered Address258 Wellington Road South
Stockport
Cheshire
SK2 6ND
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

100 at £1Mohammed Mujtaba Ahmed Hussain
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from Flat3 2 Mottram Street Stockport Cheshire SK1 3PA to 258 Wellington Road South Stockport Cheshire SK2 6nd on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Flat3 2 Mottram Street Stockport Cheshire SK1 3PA to 258 Wellington Road South Stockport Cheshire SK2 6nd on 27 May 2015 (1 page)
20 April 2015Termination of appointment of Xun Zhong as a director on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Xun Zhong as a director on 20 April 2015 (1 page)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
30 March 2015Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA England to Flat3 2 Mottram Street Stockport Cheshire SK1 3PA on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA England to Flat3 2 Mottram Street Stockport Cheshire SK1 3PA on 30 March 2015 (2 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 November 2014Incorporation
Statement of capital on 2014-11-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)