Company NameMephisto Consulting Limited
Company StatusDissolved
Company Number03301589
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Charles Green
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 13 February 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Gloucester Crescent
Chelmsford
Essex
CM1 4NG
Secretary NameGraham Paul Taylor
NationalityBritish
StatusClosed
Appointed21 December 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 13 February 2001)
RoleCompany Director
Correspondence Address23 Barnard Road
Chelmsford
CM2 8RR
Secretary NameSuzanne Elizabeth Green
NationalityBritish
StatusResigned
Appointed07 March 1997(1 month, 3 weeks after company formation)
Appointment Duration3 days (resigned 10 March 1997)
RoleCompany Director
Correspondence Address15 Old Hall Road
Salford
Manchester
M7 4JJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address218 New London Road
Chelmsford
Essex
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000Application for striking-off (1 page)
14 January 2000Return made up to 13/01/00; full list of members (6 pages)
11 June 1999Full accounts made up to 30 April 1999 (16 pages)
7 January 1999Return made up to 13/01/99; full list of members (6 pages)
29 December 1998New secretary appointed (2 pages)
30 June 1998Full accounts made up to 30 April 1998 (8 pages)
27 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: 17 city business centre lower road london SE16 1AA (1 page)
13 January 1997Incorporation (11 pages)