MEMORYWINDOW LIMITED
Overview
| Company Name | MEMORYWINDOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03593212 |
| 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 MEMORYWINDOW LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MEMORYWINDOW LIMITED located?
| Registered Office Address | 4 Prince Albert Road NW1 7SN London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEMORYWINDOW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MEMORYWINDOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Pcs Nominee Limited as a person with significant control on Jul 13, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Graham Martin Bell as a person with significant control on Jul 13, 2021 | 2 pages | PSC01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Anthony Keating as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paraic O'dowd as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2017 with updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Amended accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AAMD | ||||||||||
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ England to 4 Prince Albert Road London NW1 7SN on Feb 23, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of MEMORYWINDOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Graham Martin | Secretary | 22 Ballanard Road IM2 5HF Douglas Isle Of Man | Irish | 124439300001 | ||||||
| BELL, Graham Martin | Director | 22 Ballanard Road IM2 5HF Douglas Isle Of Man | Isle Of Man | Irish | 124439300001 | |||||
| KEATING, Michael Anthony | Director | Eairy IM4 3HU Isle Of Man Cromford Isle Of Man | Isle Of Man | British | 157517560001 | |||||
| PARKER, Fredrick Gordon | Secretary | Tayles Cottage, 35 West Street Ewell Village KT17 1XD Epsom Surrey | Irish | 78960770002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| MURRAY, David | Director | Kinsale 90 Lower Ham Road KT2 5BB Kingston Upon Thames Surrey | England | Irish | 100446830001 | |||||
| O'DOWD, Paraic | Director | 3 Hillberry Meadows IM2 7BJ Douglas Isle Of Man | Isle Of Man | Irish | 124439210001 | |||||
| PARKER, Fredrick Gordon | Director | Tayles Cottage, 35 West Street Ewell Village KT17 1XD Epsom Surrey | United Kingdom | Irish | 78960770002 | |||||
| ROWAN, John Anthony | Director | 35 Ennersdale Road TW9 3PE Kew London | United Kingdom | Irish | 78960690001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MEMORYWINDOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Graham Martin Bell | Jul 13, 2021 | South Quay Douglas IM1 5AR Isle Of Man 3rd Floor West, Quay House Isle Of Man | No | ||||||||||
Nationality: Irish Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Pcs Nominee Limited | May 01, 2016 | Ground Floor South Quay IM1 5AS Douglas Murdoch Chambers Isle Of Man Isle Of Man | Yes | ||||||||||
| |||||||||||||
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