Company NameMeumar Limited
Company StatusDissolved
Company Number05399257
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James John Mann
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2005(1 day after company formation)
Appointment Duration6 years, 3 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Spring Grove
Loughton
Essex
IG10 4QD
Secretary NameChristopher Mark Benali
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address47 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EZ
Secretary NameLorraine Gina Mann
NationalityBritish
StatusResigned
Appointed20 March 2005(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address32 Spring Grove
Loughton
Essex
IG10 4QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
3 March 2011Application to strike the company off the register (3 pages)
3 March 2011Application to strike the company off the register (3 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(4 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 100
(4 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2009Accounts made up to 31 March 2008 (1 page)
19 May 2008Return made up to 19/03/08; full list of members (3 pages)
19 May 2008Return made up to 19/03/08; full list of members (3 pages)
6 May 2008Appointment Terminated Secretary lorraine mann (1 page)
6 May 2008Secretary appointed christopher benali (2 pages)
6 May 2008Secretary appointed christopher benali (2 pages)
6 May 2008Appointment terminated secretary lorraine mann (1 page)
23 January 2008Accounts made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 June 2007Return made up to 19/03/07; full list of members (2 pages)
11 June 2007Return made up to 19/03/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 December 2006Accounts made up to 31 March 2006 (1 page)
20 April 2006Return made up to 19/03/06; full list of members (2 pages)
20 April 2006Return made up to 19/03/06; full list of members (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Ad 20/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005Ad 20/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
19 March 2005Incorporation (9 pages)
19 March 2005Incorporation (9 pages)