Company NameMexichem Medical Hfa Trading Limited
Company StatusDissolved
Company Number08881408
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)
Previous NamesHamsard 3334 Limited and Mexichem Medical Hfc Trading Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr David James Mitchell Smith
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(4 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 04 January 2022)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mexichem Uk Limited The Heath Business & Techn
Runcorn
Cheshire
WA7 4QX
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed07 February 2014(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2014(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitewww.mexichemfluor.com

Location

Registered AddressC/O Medichem Uk Limited
The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

1 at £1Mexichem Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
1 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
20 June 2014Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
20 June 2014Appointment of David James Mitchell Smith as a director (2 pages)
20 June 2014Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
20 June 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 20 June 2014 (1 page)
20 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 June 2014Appointment of David James Mitchell Smith as a director (2 pages)
20 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 June 2014Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
20 June 2014Termination of appointment of Peter Crossley as a director (1 page)
20 June 2014Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
20 June 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 20 June 2014 (1 page)
20 June 2014Termination of appointment of Peter Crossley as a director (1 page)
19 June 2014Company name changed mexichem medical hfc trading LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed hamsard 3334 LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed hamsard 3334 LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed mexichem medical hfc trading LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(33 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(33 pages)