MEBROND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEBROND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02634994
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEBROND LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is MEBROND LIMITED located?

    Registered Office Address
    13 Hunns Mere Way
    BN2 6AH Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of MEBROND LIMITED?

    Previous Company Names
    Company NameFromUntil
    TTW SERVICES LIMITEDNov 21, 1991Nov 21, 1991
    MEON AGRICULTURAL SYSTEMS LIMITEDAug 05, 1991Aug 05, 1991

    What are the latest accounts for MEBROND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for MEBROND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Nov 21, 2020 with updates

    4 pagesCS01

    Termination of appointment of David Robert Twigden as a director on Oct 01, 2020

    1 pagesTM01

    Certificate of change of name

    Company name changed ttw services LIMITED\certificate issued on 15/10/20
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Micro company accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Nov 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Nov 21, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 21, 2016 with updates

    5 pagesCS01

    Current accounting period shortened from Aug 31, 2016 to Jun 30, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Aug 31, 2015

    7 pagesAA

    Annual return made up to Nov 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 1,695
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    7 pagesAA

    Annual return made up to Nov 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1,695
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 1,695
    SH01

    Registered office address changed from * Unit 2 Riverside Business Centre Brighton Road Shoreham by Sea West Sussex BN43 6RE* on Nov 26, 2013

    1 pagesAD01

    Termination of appointment of Terence Brewer as a director

    1 pagesTM01

    Who are the officers of MEBROND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUMMITT, Graeme Andrew
    2nd Floor Fort Dunlop
    Suite 220, 2nd Floor Fort Dunlop Fort Parkway
    B24 9FD Birmingham
    Suite 220
    England
    Director
    2nd Floor Fort Dunlop
    Suite 220, 2nd Floor Fort Dunlop Fort Parkway
    B24 9FD Birmingham
    Suite 220
    England
    EnglandBritish121410870002
    JACOBS, Nicolas
    11 Wilkinson Close
    BN2 7EG Brighton
    East Sussex
    Director
    11 Wilkinson Close
    BN2 7EG Brighton
    East Sussex
    EnglandBritish54520640003
    ENGLAND, Matthew John
    First Floor Flat
    10 Lewes Crescent
    BN2 1FH Brighton
    Sussex
    Secretary
    First Floor Flat
    10 Lewes Crescent
    BN2 1FH Brighton
    Sussex
    British117746110001
    WILKINSON, Wendy Lynne
    Upper Ease Cuckfield Road
    Ansty
    RH17 5AL Haywards Heath
    West Sussex
    Secretary
    Upper Ease Cuckfield Road
    Ansty
    RH17 5AL Haywards Heath
    West Sussex
    British20761550001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    BREWER, Terence Reginald
    2138 Owls Cove Lane
    Reston Virginia Va 22091
    FOREIGN Usa
    Director
    2138 Owls Cove Lane
    Reston Virginia Va 22091
    FOREIGN Usa
    UsaBritish37597890001
    CHARLTON, Martin Kingsley
    16 Kings Drive
    BN21 2NU Eastbourne
    East Sussex
    Director
    16 Kings Drive
    BN21 2NU Eastbourne
    East Sussex
    British53131280001
    TWIGDEN, David Robert
    21 Duloe Road
    St Neots
    PE19 4HW Huntingdon
    Cambridgeshire
    Director
    21 Duloe Road
    St Neots
    PE19 4HW Huntingdon
    Cambridgeshire
    United KingdomBritish37904870001
    WHITTINGTON, Neil Arthur
    11 Greentrees
    Lansdowne Road
    BN11 4NA Worthing
    West Sussex
    Director
    11 Greentrees
    Lansdowne Road
    BN11 4NA Worthing
    West Sussex
    British37217040001
    WILKINSON, Joseph Scott
    9 Willowhayne Crescent
    BN16 1PJ East Preston
    West Sussex
    Director
    9 Willowhayne Crescent
    BN16 1PJ East Preston
    West Sussex
    British36091910005
    WILKINSON, Joseph Dennis
    Upper Ease Cuckfield Road
    Ansty
    RH17 5AL Haywards Heath
    West Sussex
    Director
    Upper Ease Cuckfield Road
    Ansty
    RH17 5AL Haywards Heath
    West Sussex
    British20761540001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of MEBROND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Systemware Services Limited
    Fort Parkway
    B24 9FD Birmingham
    220
    England
    Nov 21, 2016
    Fort Parkway
    B24 9FD Birmingham
    220
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Companies
    Place RegisteredEngland
    Registration Number2971285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0