Company NameMedora Limited
DirectorTonetta Karen Powell
Company StatusDissolved
Company Number03188289
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Previous NameEvencut Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameJulian Peter Brown
NationalityBritish
StatusCurrent
Appointed23 April 1996(4 days after company formation)
Appointment Duration28 years
RoleQuantity Surveyor
Correspondence Address17 Kilworth Avenue
Brentwood
Essex
CM15 8PS
Director NameMrs Tonetta Karen Powell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(1 week, 5 days after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence Address12 Tennyson Road
Hutton
Brentwood
Essex
CM13 2SJ
Director NameMr Philip Alexander Boddy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(4 days after company formation)
Appointment Duration1 week, 1 day (resigned 01 May 1996)
RoleQuantity Surveyor
Correspondence Address12 Tennyson Road
Hutton
Brentwood
Essex
CM13 2SJ
Director NameJulian Peter Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(4 days after company formation)
Appointment Duration1 week, 1 day (resigned 01 May 1996)
RoleQuantity Surveyor
Correspondence Address17 Kilworth Avenue
Brentwood
Essex
CM15 8PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address109a High Street
Brentwood
Essex
CM14 4RX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 June 1999Dissolved (1 page)
12 March 1999Completion of winding up (1 page)
17 September 1998Order of court to wind up (1 page)
19 September 1997Return made up to 19/04/97; full list of members (6 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1996Secretary resigned;director resigned (1 page)
24 May 1996Director resigned (1 page)
7 May 1996Memorandum and Articles of Association (8 pages)
29 April 1996Company name changed evencut LIMITED\certificate issued on 30/04/96 (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Registered office changed on 26/04/96 from: 1 mitchell lane bristol avon BS1 6BU. (1 page)
26 April 1996Secretary resigned (1 page)
26 April 1996New secretary appointed;new director appointed (2 pages)
19 April 1996Incorporation (9 pages)