PAX MENTIS LTD
LONDON

Hellopages » Greater London » Barnet » NW4 3XP

Company number 05078046
Status Liquidation
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address 46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,000 . The most likely internet sites of PAX MENTIS LTD are www.paxmentis.co.uk, and www.pax-mentis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Pax Mentis Ltd is a Private Limited Company. The company registration number is 05078046. Pax Mentis Ltd has been working since 18 March 2004. The present status of the company is Liquidation. The registered address of Pax Mentis Ltd is 46 Vivian Avenue Hendon Central London Nw4 3xp. . COKE, Vera May is a Secretary of the company. COKE, Byron Edward is a Director of the company. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
COKE, Vera May
Appointed Date: 18 March 2004

Director
COKE, Byron Edward
Appointed Date: 18 March 2004
62 years old

Persons With Significant Control

Byron Coke Edward
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PAX MENTIS LTD Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000

...
... and 24 more events
11 May 2005
Return made up to 18/03/05; full list of members
12 Jan 2005
Particulars of mortgage/charge
05 May 2004
Director's particulars changed
05 May 2004
Secretary's particulars changed
18 Mar 2004
Incorporation

PAX MENTIS LTD Charges

7 January 2005
Debenture deed
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…