Company NameMEKI Limited
Company StatusDissolved
Company Number03748835
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Edward Kendall
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address49 The Limes
Ingatestone
Essex
CM4 0BG
Secretary NameSuzanne Valerie Green
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Mons Avenue
Billericay
Essex
CM11 2HQ

Location

Registered Address1436 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£125
Net Worth£181,258
Cash£182,599
Current Liabilities£1,378

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
25 February 2011Application to strike the company off the register (3 pages)
25 February 2011Application to strike the company off the register (3 pages)
22 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
22 February 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(5 pages)
29 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1,000
(5 pages)
29 April 2010Register inspection address has been changed (1 page)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2009Return made up to 08/04/09; full list of members (3 pages)
30 April 2009Return made up to 08/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
8 April 2008Return made up to 08/04/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2007Return made up to 08/04/07; full list of members (3 pages)
10 April 2007Return made up to 08/04/07; full list of members (3 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
11 April 2006Return made up to 08/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 May 2005Return made up to 08/04/05; full list of members (6 pages)
6 May 2005Return made up to 08/04/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2004Return made up to 08/04/04; change of members (6 pages)
21 April 2004Return made up to 08/04/04; change of members (6 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 May 2003Return made up to 08/04/03; full list of members (6 pages)
22 May 2003Return made up to 08/04/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2002Return made up to 08/04/02; full list of members (6 pages)
29 April 2002Return made up to 08/04/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 October 2001Registered office changed on 08/10/01 from: 1422/1424 london road leigh on sea essex SS9 2UL (1 page)
8 October 2001Registered office changed on 08/10/01 from: 1422/1424 london road leigh on sea essex SS9 2UL (1 page)
15 June 2001Amended accounts made up to 30 June 2000 (5 pages)
15 June 2001Amended accounts made up to 30 June 2000 (5 pages)
25 April 2001Return made up to 08/04/01; full list of members (6 pages)
25 April 2001Return made up to 08/04/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 July 2000Ad 15/06/00--------- £ si 99@1=99 £ ic 901/1000 (2 pages)
25 July 2000Ad 15/06/00--------- £ si 99@1=99 £ ic 901/1000 (2 pages)
1 June 2000Return made up to 08/04/00; full list of members (6 pages)
1 June 2000Return made up to 08/04/00; full list of members (6 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
3 June 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
3 June 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
2 May 1999Registered office changed on 02/05/99 from: 49 the limes ingatestone essex CM4 0BG (1 page)
2 May 1999Registered office changed on 02/05/99 from: 49 the limes ingatestone essex CM4 0BG (1 page)
22 April 1999£ nc 100/1000 12/04/99 (1 page)
22 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 April 1999Ad 13/04/99--------- £ si 900@1=900 £ ic 1/901 (2 pages)
22 April 1999Ad 13/04/99--------- £ si 900@1=900 £ ic 1/901 (2 pages)
22 April 1999£ nc 100/1000 12/04/99 (1 page)
22 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 April 1999Incorporation (19 pages)