MEMOMETAL UK LIMITED
Overview
Company Name | MEMOMETAL UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06898340 |
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 MEMOMETAL UK LIMITED?
- Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MEMOMETAL UK LIMITED located?
Registered Office Address | Stryker House Hambridge Road RG14 5AW Newbury Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEMOMETAL UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MEMOMETAL UK LIMITED?
Annual Return |
|
---|
What are the latest filings for MEMOMETAL UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Annual return made up to May 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mathew St John Davison as a director on Oct 28, 2013 | 3 pages | AP01 | ||||||||||
Appointment of Laurence Hipkin as a director on Oct 28, 2013 | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to May 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Unit 14 Brewery Court Theale Reading Berkshire RG7 5AJ on May 09, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Tony Michael Mckinney as a director | 3 pages | AP01 | ||||||||||
Appointment of Tony Michael Mckinney as a director on Jul 06, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Dougal Sofien Bendjaballah as a director on Jul 06, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Bernard Bruno Prandi as a director on Jul 06, 2011 | 2 pages | TM01 | ||||||||||
Annual return made up to May 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Dougal Sofien Bendjaballah on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Bernard Bruno Prandi on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of MEMOMETAL UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVISON, Matthew St John | Director | Hambridge Road RG14 5AW Newbury Stryker House Berkshire Uk | United Kingdom | British | Accountant | 150853890001 | ||||
HIPKIN, Laurence Frederick Ian | Director | Hambridge Road RG14 5AW Newbury Stryker House Berkshire Uk | Great Britain | British | Director | 161356940001 | ||||
MCKINNEY, Tony Michael | Director | Hambridge Road RG14 5EG Newbury Stryker House Berkshire U.K | Usa | American | Director | 137483020001 | ||||
ACI SECRETARIES LIMITED | Secretary | Holywell Row EC2A 4JB London 27 | 138127670001 | |||||||
BENDJABALLAH, Dougal Sofien | Director | Rue De La Tremblais 35170 Bruz 16 France | France | French | President | 198485370001 | ||||
KING, John Anthony | Director | Deacons Way SG5 2UF Hitchin 10 Hertfordshire | United Kingdom | British | Company Formation Agent | 62812060002 | ||||
PRANDI, Bernard Bruno | Director | 57 Rue Rene Louis Gallouedec 35700 Rennes France | France | French | Director | 138662200001 |
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