MECON GROUP LTD
Overview
| Company Name | MECON GROUP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06430224 |
| 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 MECON GROUP LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MECON GROUP LTD located?
| Registered Office Address | Suite D The Business Centre Faringdon Avenue RM3 8EN Romford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MECON GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| HIGHSPEC GROUP HOLDINGS LTD | Jun 13, 2008 | Jun 13, 2008 |
| FORMCOR LIMITED | Nov 19, 2007 | Nov 19, 2007 |
What are the latest accounts for MECON GROUP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MECON GROUP LTD?
| 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 Nov 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark Richard Minshall as a director on Nov 15, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Richard Minshall as a director on Oct 14, 2022 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Change of details for Sean O'connor as a person with significant control on Jun 15, 2022 | 2 pages | PSC04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Change of details for Sean O'connor as a person with significant control on Nov 23, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Sean William O'connor on Nov 23, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Sean O'connor as a person with significant control on Nov 22, 2021 | 2 pages | PSC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 40 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2020 with no updates | 2 pages | CS01 | ||||||||||
Confirmation statement made on Nov 19, 2019 with no 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 | ||||||||||
Confirmation statement made on Nov 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Cessation of Sean William O'connor as a person with significant control on Jan 04, 2019 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Nov 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from 370-374 Nottingham Road Newthorpe Notts NG16 2ED to Suite D the Business Centre Faringdon Avenue Romford Essex RM3 8EN on Nov 02, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 3 pages | AA | ||||||||||
Who are the officers of MECON GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'CONNOR, Sean William | Director | Faringdon Avenue RM3 8EN Romford Suite D The Business Centre Essex England | England | British | 104577300007 | |||||
| BAKER, Peter | Secretary | Lechdale Close Church Hill North B98 8RM Redditch 9 England | Other | 130082180001 | ||||||
| LAVERY, Christopher Peter | Secretary | 370-374 Nottingham Road Newthorpe NG16 2ED Notts | 148263240001 | |||||||
| O'CONNOR, Sean William | Secretary | 370-374 Nottingham Road Newthorpe NG16 2ED Notts | 148107990001 | |||||||
| CREDITREFORM (SECRETARIES) LIMITED | Secretary | 4 Park Road Moseley B13 8AB Birmingham | 121530920001 | |||||||
| MINSHALL, Mark Richard | Director | Faringdon Avenue RM3 8EN Romford Suite D The Business Centre Essex England | England | British | 218755200001 | |||||
| CREDITREFORM (DIRECTORS) LIMITED | Director | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 121530910001 |
Who are the persons with significant control of MECON GROUP LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Sean William O'Connor | Mar 31, 2018 | Faringdon Avenue RM3 8EN Romford Suite D The Business Centre Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Sean William O'Connor | Jun 30, 2016 | Faringdon Avenue RM3 8EN Romford Suite D The Business Centre Essex England | Yes |
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