MEKON ESTATES LIMITED
Overview
Company Name | MEKON ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03172588 |
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 MEKON ESTATES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MEKON ESTATES LIMITED located?
Registered Office Address | 72-75 Marylebone High Street W1U 5JW London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEKON ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MEKON ESTATES 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 | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 33 Welbeck Street London W1G 8LX to 72-75 Marylebone High Street London W1U 5JW on Oct 20, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Christopher Heard as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon David Ormrod as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Christopher John Heard on Nov 15, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jill Howells on Mar 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Christopher John Heard on Mar 14, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of MEKON ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWELLS, Jill | Secretary | Bramley Stocking Lane, Hughenden Valley HP14 4NE High Wycombe Buckinghamshire | British | 43557040002 | ||||||
HOWELLS, Jill | Director | Bramley Stocking Lane, Hughenden Valley HP14 4NE High Wycombe Buckinghamshire | England | British | Chartered Surveyor | 43557040002 | ||||
ORMROD, Simon David | Director | Marylebone High Street W1U 5JW London 72-75 England | England | British | Chartered Surveyor | 141827410001 | ||||
HASSARD, David Ian | Secretary | 8 Corner Cottage Horton SN10 3NB Devizes Wiltshire | British | Chartered Surveyro | 46944480002 | |||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
HASSARD, David Ian | Director | 8 Corner Cottage Horton SN10 3NB Devizes Wiltshire | British | Chartered Surveyor | 46944480002 | |||||
HEARD, Christopher John | Director | Pyrford Road KT14 6QY West Byfleet Orotava Surrey United Kingdom | England | British | Chartered Surveyor | 61257240004 | ||||
KERR, David Frank | Director | Alhampton BA4 6PX Castle Cary The Mill House Somerset | United Kingdom | British | Chartered Surveyor | 141197060001 | ||||
PETERS, Timothy Michael | Director | 13 West End Terrace SO22 5EN Winchester Hampshire | British | Chartered Surveyor | 76301060003 | |||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of MEKON ESTATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Jill Howells | Apr 06, 2016 | Marylebone High Street W1U 5JW London 72-75 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Simon David Ormrod | Apr 06, 2016 | Marylebone High Street W1U 5JW London 72-75 | No |
Nationality: British Country of Residence: England | |||
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