Company NameMexsoc UK
Company StatusDissolved
Company Number08752516
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 October 2013(10 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Tonatiuh Anzures Escandon
Date of BirthJuly 1982 (Born 41 years ago)
NationalityMexican
StatusClosed
Appointed10 January 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressWinsley's House High Street
Colchester
CO1 1UG
Director NameMiss Julieth Alejandra Figueroa Rosette
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityMexican
StatusClosed
Appointed10 January 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressWinsley's House High Street
Colchester
CO1 1UG
Director NameMr Raul Eduardo Barclay Contreras
Date of BirthMarch 1985 (Born 39 years ago)
NationalityMexican
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Essex Students' Union Wivenhoe Park
Colchester
Essex
CO4 3SQ
Secretary NameMr Pedro Rafael Constantino Echeverria
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUniversity Of Essex Students' Union Wivenhoe Park
Colchester
Essex
CO4 3SQ
Secretary NameMr Azael Jesus Cortes Capetillo
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUniversity Of Essex Students' Union Wivenhoe Park
Colchester
Essex
CO4 3SQ
Secretary NameMiss Gabriela Abril Gonzalez Blancarte
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUniversity Of Essex Students' Union Wivenhoe Park
Colchester
Essex
CO4 3SQ
Secretary NameMr Claudio Garcia
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWinsley's House High Street
Colchester
CO1 1UG
Director NameMr Pedro Rafael Constantino Echeverria
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityMexican
StatusResigned
Appointed01 January 2015(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 2015)
RoleStudent
Country of ResidenceEngland
Correspondence AddressWinsley's House High Street
Colchester
CO1 1UG
Secretary NameMr Rogelio Leal Benavides
StatusResigned
Appointed10 January 2015(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressWinsley's House High Street
Colchester
CO1 1UG

Contact

Websitewww.mexsoc.org.uk
Email address[email protected]

Location

Registered AddressWinsley's House
High Street
Colchester
CO1 1UG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2015Termination of appointment of Pedro Rafael Constantino Echeverria as a director on 25 July 2015 (1 page)
25 July 2015Termination of appointment of Pedro Rafael Constantino Echeverria as a director on 25 July 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 June 2015Termination of appointment of Rogelio Leal Benavides as a secretary on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Rogelio Leal Benavides as a secretary on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Rogelio Leal Benavides as a secretary on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Rogelio Leal Benavides as a secretary on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Rogelio Leal Benavides as a secretary on 1 May 2015 (1 page)
3 June 2015Termination of appointment of Rogelio Leal Benavides as a secretary on 1 May 2015 (1 page)
2 June 2015Termination of appointment of Claudio Garcia as a secretary on 1 March 2015 (1 page)
2 June 2015Termination of appointment of Claudio Garcia as a secretary on 1 March 2015 (1 page)
2 June 2015Termination of appointment of Claudio Garcia as a secretary on 1 March 2015 (1 page)
17 February 2015Appointment of Mr Rogelio Leal Benavides as a secretary on 10 January 2015 (2 pages)
17 February 2015Appointment of Mr Tonatiuh Anzures Escandon as a director on 10 January 2015 (2 pages)
17 February 2015Termination of appointment of Gabriela Abril Gonzalez Blancarte as a secretary on 10 January 2015 (1 page)
17 February 2015Appointment of Miss Julieth Alejandra Figueroa Rosette as a director on 10 January 2015 (2 pages)
17 February 2015Appointment of Mr Pedro Rafael Constantino Echeverria as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Miss Julieth Alejandra Figueroa Rosette as a director on 10 January 2015 (2 pages)
17 February 2015Appointment of Mr Rogelio Leal Benavides as a secretary on 10 January 2015 (2 pages)
17 February 2015Termination of appointment of Gabriela Abril Gonzalez Blancarte as a secretary on 10 January 2015 (1 page)
17 February 2015Appointment of Mr Pedro Rafael Constantino Echeverria as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mr Pedro Rafael Constantino Echeverria as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mr Tonatiuh Anzures Escandon as a director on 10 January 2015 (2 pages)
29 November 2014Annual return made up to 29 October 2014 no member list (2 pages)
29 November 2014Annual return made up to 29 October 2014 no member list (2 pages)
6 August 2014Director's details changed (3 pages)
6 August 2014Director's details changed (3 pages)
5 August 2014Termination of appointment of Pedro Rafael Constantino Echeverria as a secretary on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Pedro Rafael Constantino Echeverria as a secretary on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Raul Eduardo Barclay Contreras as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Azael Jesus Cortes Capetillo as a secretary on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Azael Jesus Cortes Capetillo as a secretary on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Pedro Rafael Constantino Echeverria as a secretary on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Raul Eduardo Barclay Contreras as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Azael Jesus Cortes Capetillo as a secretary on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Raul Eduardo Barclay Contreras as a director on 4 August 2014 (1 page)
10 December 2013Registered office address changed from 2 Finsbury Park Road London Finsbury Park Road London N4 2JZ England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 2 Finsbury Park Road London Finsbury Park Road London N4 2JZ England on 10 December 2013 (1 page)
14 November 2013Registered office address changed from University of Essex Students' Union Wivenhoe Park Colchester Essex CO4 3SQ United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from University of Essex Students' Union Wivenhoe Park Colchester Essex CO4 3SQ United Kingdom on 14 November 2013 (1 page)
29 October 2013Incorporation (24 pages)
29 October 2013Incorporation (24 pages)