MENDEAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMENDEAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04686534
    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 MENDEAD LIMITED?

    • (7031) /

    Where is MENDEAD LIMITED located?

    Registered Office Address
    2.4 Central Point
    Kirpal Road
    PO3 6FH Portsmouth
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MENDEAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    A PLACE IN FRANCE LIMITEDMar 05, 2003Mar 05, 2003

    What are the latest accounts for MENDEAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MENDEAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed a place in france LIMITED\certificate issued on 22/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 22, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 22, 2012

    RES15

    Annual return made up to Mar 05, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2011

    Statement of capital on Mar 10, 2011

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Mar 05, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Xavier Jean Francois Albert Schouller on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ms Nathalie Francoise Soma on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    5 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    2 pages88(2)

    legacy

    1 pages287

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    6 pages363s

    Who are the officers of MENDEAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, Ian Alistair
    32 Sussex Road
    Southsea
    PO5 3EX Portsmouth
    Hampshire
    Secretary
    32 Sussex Road
    Southsea
    PO5 3EX Portsmouth
    Hampshire
    British6010650001
    CARRUTHERS, Patricia
    32 Sussex Road
    PO5 3EX Southsea
    Hampshire
    Director
    32 Sussex Road
    PO5 3EX Southsea
    Hampshire
    FrenchAgent88285490001
    LEPOUREAU, Olivier Lucien Marcel
    157 Route Du Port
    74290
    Menthon St Bernard
    France
    Director
    157 Route Du Port
    74290
    Menthon St Bernard
    France
    FranceFrenchDirector104639940002
    SCHOULLER, Xavier Jean Francois Albert
    Central Point
    Kirpal Road
    PO3 6FH Portsmouth
    2.4
    Hampshire
    England
    Director
    Central Point
    Kirpal Road
    PO3 6FH Portsmouth
    2.4
    Hampshire
    England
    EnglandFrenchDirector50341990003
    SOMA, Nathalie Francoise
    Central Point
    Kirpal Road
    PO3 6FH Portsmouth
    2.4
    Hampshire
    England
    Director
    Central Point
    Kirpal Road
    PO3 6FH Portsmouth
    2.4
    Hampshire
    England
    EnglandFrenchDirector82044160002
    MORLEY & SCOTT CORPORATE SERVICES LIMITED
    12 Southgate Street
    SO23 9EE Winchester
    Hampshire
    Secretary
    12 Southgate Street
    SO23 9EE Winchester
    Hampshire
    86652470001
    CALIGARI, Reginald David
    102 Albany Road
    PO30 5HZ Newport
    Isle Of Wight
    Director
    102 Albany Road
    PO30 5HZ Newport
    Isle Of Wight
    BritishChartered Secretary80010350001

    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