Company NameMECH Calc Limited
Company StatusDissolved
Company Number07332741
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Claudio Zanero
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressVia Guala 109 10135
Turin
Italy
Secretary NameMr Claudio Zanero
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressVia Guala 109 10135
Turin
Italy

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
(4 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
26 April 2011Secretary's details changed for Mr Claudio Zanero on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Claudio Zanero on 21 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Claudio Zanero on 21 April 2011 (2 pages)
26 April 2011Registered office address changed from 18, Blyth House 535 Southchurch Road Southend on Sea Essex SS1 2AY United Kingdom on 26 April 2011 (1 page)
26 April 2011Secretary's details changed for Mr Claudio Zanero on 21 April 2011 (2 pages)
26 April 2011Registered office address changed from 18, Blyth House 535 Southchurch Road Southend on Sea Essex SS1 2AY United Kingdom on 26 April 2011 (1 page)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)