Company NameThe Mews Limited
Company StatusDissolved
Company Number04620261
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMarisa Kelly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleFashion Marketing
Country of ResidenceEngland
Correspondence AddressLittle Claydons Farm
Old Southend Road
Chelmsford
Essex
CM2 7TB
Director NameMrs Alison Louise Speakman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleFarm Secretary
Country of ResidenceEngland
Correspondence AddressWoodham Lodge
Chelmsford
Essex
CM3 4HG
Secretary NameMrs Alison Louise Speakman
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleFarm Secretary
Country of ResidenceEngland
Correspondence AddressWoodham Lodge
Chelmsford
Essex
CM3 4HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mewslighting.co.uk

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Alison Speakman
50.00%
Ordinary
50 at £1Marisa Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,931
Cash£5,372
Current Liabilities£39,867

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Alison Speakman on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Alison Speakman on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Marisa Kelly on 17 December 2009 (2 pages)
4 January 2010Director's details changed for Marisa Kelly on 17 December 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 February 2009Return made up to 18/12/08; full list of members (4 pages)
16 February 2009Return made up to 18/12/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 January 2007Return made up to 18/12/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
(7 pages)
15 January 2007Return made up to 18/12/06; full list of members
  • 363(287) ‐ Registered office changed on 15/01/07
(7 pages)
13 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2005Return made up to 18/12/04; full list of members (7 pages)
28 January 2005Return made up to 18/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 September 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
3 September 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
9 January 2004Return made up to 18/12/03; full list of members (7 pages)
9 January 2004Return made up to 18/12/03; full list of members (7 pages)
9 April 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New director appointed (2 pages)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)