MEBROND LIMITED
Overview
| Company Name | MEBROND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02634994 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEBROND LIMITED?
| Company Name | From | Until |
|---|---|---|
| TTW SERVICES LIMITED | Nov 21, 1991 | Nov 21, 1991 |
| MEON AGRICULTURAL SYSTEMS LIMITED | Aug 05, 1991 | Aug 05, 1991 |
What are the latest accounts for MEBROND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for MEBROND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Robert Twigden as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ttw services LIMITED\certificate issued on 15/10/20 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Aug 31, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Unit 2 Riverside Business Centre Brighton Road Shoreham by Sea West Sussex BN43 6RE* on Nov 26, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Terence Brewer as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MEBROND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUMMITT, Graeme Andrew | Director | 2nd Floor Fort Dunlop Suite 220, 2nd Floor Fort Dunlop Fort Parkway B24 9FD Birmingham Suite 220 England | England | British | 121410870002 | |||||
| JACOBS, Nicolas | Director | 11 Wilkinson Close BN2 7EG Brighton East Sussex | England | British | 54520640003 | |||||
| ENGLAND, Matthew John | Secretary | First Floor Flat 10 Lewes Crescent BN2 1FH Brighton Sussex | British | 117746110001 | ||||||
| WILKINSON, Wendy Lynne | Secretary | Upper Ease Cuckfield Road Ansty RH17 5AL Haywards Heath West Sussex | British | 20761550001 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| BREWER, Terence Reginald | Director | 2138 Owls Cove Lane Reston Virginia Va 22091 FOREIGN Usa | Usa | British | 37597890001 | |||||
| CHARLTON, Martin Kingsley | Director | 16 Kings Drive BN21 2NU Eastbourne East Sussex | British | 53131280001 | ||||||
| TWIGDEN, David Robert | Director | 21 Duloe Road St Neots PE19 4HW Huntingdon Cambridgeshire | United Kingdom | British | 37904870001 | |||||
| WHITTINGTON, Neil Arthur | Director | 11 Greentrees Lansdowne Road BN11 4NA Worthing West Sussex | British | 37217040001 | ||||||
| WILKINSON, Joseph Scott | Director | 9 Willowhayne Crescent BN16 1PJ East Preston West Sussex | British | 36091910005 | ||||||
| WILKINSON, Joseph Dennis | Director | Upper Ease Cuckfield Road Ansty RH17 5AL Haywards Heath West Sussex | British | 20761540001 | ||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of MEBROND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Systemware Services Limited | Nov 21, 2016 | Fort Parkway B24 9FD Birmingham 220 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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