About

Registered Number: 06560477
Date of Incorporation: 09/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 10 months ago)
Registered Address: 42 Kimberley Road, Cambridge, CB4 1HH,

 

Based in Cambridge, Mpx Ltd was setup in 2008, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Edgcombe, Jon Peter, Duport Director Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGCOMBE, Jon Peter 10 April 2008 - 1
DUPORT DIRECTOR LIMITED 09 April 2008 10 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 22 May 2017
CH03 - Change of particulars for secretary 06 May 2017
CH01 - Change of particulars for director 06 May 2017
AA - Annual Accounts 06 May 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 11 April 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 24 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 14 July 2013
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 21 October 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 14 August 2011
SH01 - Return of Allotment of shares 27 April 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 09 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 29 November 2009
CH03 - Change of particulars for secretary 29 November 2009
AD01 - Change of registered office address 29 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.