About

Registered Number: 06541524
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: Nelson House, 2 Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire, CV32 4LY

 

Eat Mex Ltd was founded on 20 March 2008 with its registered office in Leamington Spa, Warwickshire, it's status is listed as "Dissolved". The business has 2 directors listed as Brayshaw, Colleen, Van Laar, Kersh in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAYSHAW, Colleen 20 March 2008 31 January 2009 1
VAN LAAR, Kersh 01 July 2008 19 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 11 November 2015
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 31 March 2015
SH06 - Notice of cancellation of shares 25 February 2015
SH03 - Return of purchase of own shares 25 February 2015
AA - Annual Accounts 15 October 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 19 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 09 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
395 - Particulars of a mortgage or charge 26 March 2009
395 - Particulars of a mortgage or charge 21 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 May 2010 Outstanding

N/A

Rent deposit deed 18 March 2009 Outstanding

N/A

Rent deposit deed 18 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.