Company NameMixamode Limited
Company StatusDissolved
Company Number03772768
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Howard Millican
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(3 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 19 January 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address8 Dedham Meade
Dedham
Colchester
Essex
CO7 6EU
Secretary NameCatherine Robertson Millican
NationalityBritish
StatusClosed
Appointed14 February 2003(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 19 January 2016)
RoleSchool Teacher
Correspondence Address8 Dedham Meade
Dedham
Colchester
Essex
CO7 6EU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRosemary Louise Hutchinson
NationalityBritish
StatusResigned
Appointed31 August 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2003)
RoleFifnancial Adviser
Correspondence Address141 Norwich Road
Ipswich
Suffolk
IP1 2PP

Location

Registered AddressCentury House South
North Station Road
Colchester
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

337 at £1Christopher Edwin Clarke
9.99%
Ordinary
844 at £1Abraham Bejerano
25.01%
Ordinary
843 at £1John Howard Millican
24.98%
Ordinary
675 at £1Alan Herbert Fairs
20.00%
Ordinary
675 at £1Peter James Mann
20.00%
Ordinary
1 at £1Catherine Robertson Millican
0.03%
Ordinary

Financials

Year2014
Net Worth£4,058
Cash£4,229
Current Liabilities£421

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
30 July 2015Registered office address changed from C/O Whittle & Co. Century House South North Station Road Colchester Essex CO1 1RE to C/O C/O Whittles Century House South North Station Road Colchester CO1 1RE on 30 July 2015 (1 page)
22 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,375
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,375
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 May 2009Return made up to 18/05/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Return made up to 18/05/08; full list of members (6 pages)
9 April 2008Registered office changed on 09/04/2008 from century house south north station road colchester essex CO1 1RE (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2007Registered office changed on 30/05/07 from: century house south north station road colchester essex CO1 1RE (1 page)
30 May 2007Return made up to 18/05/07; full list of members (5 pages)
30 May 2007Location of register of members (1 page)
29 March 2007Registered office changed on 29/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 May 2006Return made up to 18/05/06; full list of members (4 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 May 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 May 2004Return made up to 18/05/04; full list of members (7 pages)
19 May 2004Registered office changed on 19/05/04 from: abbey house, saint johns green colchester essex CO2 7EZ (1 page)
15 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 August 2003Return made up to 18/05/03; full list of members (7 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
6 July 2002Nc inc already adjusted 21/02/02 (1 page)
6 July 2002Nc inc already adjusted 11/12/01 (1 page)
27 June 2002Return made up to 18/05/02; full list of members (6 pages)
16 May 2002Ad 05/03/02-05/03/02 £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (6 pages)
28 June 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
20 June 2000Return made up to 18/05/00; full list of members (6 pages)
16 September 1999Director resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 16 saint john street london EC1M 4AY (1 page)
18 May 1999Incorporation (16 pages)