MIZZYMEX ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1EN

Company number 05050702
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address 102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Director's details changed for Mr Jakub Mlynarczyk on 20 September 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of MIZZYMEX ENTERPRISES LIMITED are www.mizzymexenterprises.co.uk, and www.mizzymex-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Mizzymex Enterprises Limited is a Private Limited Company. The company registration number is 05050702. Mizzymex Enterprises Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Mizzymex Enterprises Limited is 102 Langdale House 11 Marshalsea Road London United Kingdom Se1 1en. . MLYNARCZYK, Jakub is a Director of the company. Secretary CURRAN, Anthony has been resigned. Secretary APPLETON SECRETARIES LIMITED has been resigned. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Director HODGKINSON, Paul Roger Dudley has been resigned. Director HODGKINSON, Paul Roger Dudley has been resigned. Director MLYNARCZYK, Jakub has been resigned. Director SYROVATKO, Oleksandr has been resigned. Director MILLWARD INVESTMENTS LIMITED has been resigned. Director MILLWARD INVESTMENTS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
MLYNARCZYK, Jakub
Appointed Date: 01 August 2014
44 years old

Resigned Directors

Secretary
CURRAN, Anthony
Resigned: 11 September 2012
Appointed Date: 18 June 2004

Secretary
APPLETON SECRETARIES LIMITED
Resigned: 20 November 2013
Appointed Date: 15 November 2012

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 11 September 2012
Appointed Date: 20 February 2004

Director
HODGKINSON, Paul Roger Dudley
Resigned: 20 November 2013
Appointed Date: 15 November 2012
87 years old

Director
HODGKINSON, Paul Roger Dudley
Resigned: 11 September 2012
Appointed Date: 28 January 2009
87 years old

Director
MLYNARCZYK, Jakub
Resigned: 01 August 2014
Appointed Date: 20 November 2013
44 years old

Director
SYROVATKO, Oleksandr
Resigned: 15 November 2012
Appointed Date: 11 September 2012
51 years old

Director
MILLWARD INVESTMENTS LIMITED
Resigned: 20 November 2013
Appointed Date: 15 November 2012

Director
MILLWARD INVESTMENTS LIMITED
Resigned: 11 September 2012
Appointed Date: 20 February 2004

MIZZYMEX ENTERPRISES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Sep 2016
Director's details changed for Mr Jakub Mlynarczyk on 20 September 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

28 Apr 2016
Director's details changed for Mr. Jakub Mlynarczyk on 1 April 2016
28 Apr 2016
Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 28 April 2016
...
... and 58 more events
13 Mar 2006
Return made up to 20/02/06; full list of members
18 Apr 2005
Secretary's particulars changed
18 Apr 2005
Return made up to 20/02/05; full list of members
28 Jun 2004
New secretary appointed
20 Feb 2004
Incorporation