Company NameMEX Cantina Limited
Company StatusDissolved
Company Number05636004
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)
Previous NamesWakeco (297) Limited and Rinaldi Ristorante (Chesterfield) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nasim Kayani
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Millhouses Lane
Sheffield
South Yorkshire
S11 9JA
Secretary NameClare Marcia Kayani
NationalityBritish
StatusClosed
Appointed17 January 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 18 June 2014)
RoleCompany Director
Correspondence Address262 Millhouses Lane
Sheffield
South Yorkshire
S11 9JA
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£39,475
Cash£10,507
Current Liabilities£198,669

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
18 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
18 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (5 pages)
25 September 2013Liquidators statement of receipts and payments to 12 September 2013 (5 pages)
25 September 2013Liquidators' statement of receipts and payments to 12 September 2013 (5 pages)
25 September 2013Liquidators' statement of receipts and payments to 12 September 2013 (5 pages)
25 March 2013Liquidators statement of receipts and payments to 12 March 2013 (5 pages)
25 March 2013Liquidators' statement of receipts and payments to 12 March 2013 (5 pages)
25 March 2013Liquidators' statement of receipts and payments to 12 March 2013 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 12 September 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 12 September 2012 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 12 September 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 12 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 12 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 12 March 2012 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 12 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 12 September 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 12 September 2010 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 12 September 2010 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 12 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 12 September 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from 9TH floor bond court leeds LS1 2JZ (1 page)
1 April 2009Registered office changed on 01/04/2009 from 9TH floor bond court leeds LS1 2JZ (1 page)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Statement of affairs with form 4.19 (6 pages)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2009Registered office changed on 09/03/2009 from 663-665 upper floors ecclesall road sheffield yorkshire S11 8PT (1 page)
9 March 2009Registered office changed on 09/03/2009 from 663-665 upper floors ecclesall road sheffield yorkshire S11 8PT (1 page)
4 June 2008Registered office changed on 04/06/2008 from charwell house 262 millhouses lane sheffield S11 9JA (1 page)
4 June 2008Registered office changed on 04/06/2008 from charwell house 262 millhouses lane sheffield S11 9JA (1 page)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 January 2008Return made up to 25/11/07; full list of members (6 pages)
23 January 2008Return made up to 25/11/07; full list of members (6 pages)
28 July 2007Particulars of mortgage/charge (6 pages)
28 July 2007Particulars of mortgage/charge (6 pages)
8 June 2007Company name changed rinaldi ristorante (chesterfield ) LIMITED\certificate issued on 08/06/07 (2 pages)
8 June 2007Company name changed rinaldi ristorante (chesterfield ) LIMITED\certificate issued on 08/06/07 (2 pages)
28 March 2007Return made up to 25/11/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2007Return made up to 25/11/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2007Registered office changed on 14/02/07 from: 142 whirlowdale road sheffield south yorkshire S7 2NL (1 page)
14 February 2007Registered office changed on 14/02/07 from: 142 whirlowdale road sheffield south yorkshire S7 2NL (1 page)
1 December 2006Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
1 December 2006Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
1 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 August 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
10 August 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
1 February 2006Registered office changed on 01/02/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
1 February 2006Secretary resigned (1 page)
25 January 2006Company name changed wakeco (297) LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed wakeco (297) LIMITED\certificate issued on 25/01/06 (2 pages)
25 November 2005Incorporation (18 pages)
25 November 2005Incorporation (18 pages)