Company NameMem Developments
Company StatusDissolved
Company Number00384949
CategoryPrivate Unlimited Company
Incorporation Date13 January 1944(80 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSusan Tversky
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed03 August 2003(59 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 19 May 2015)
RoleReceptionist
Country of ResidenceAustria
Correspondence AddressStubenbach 522
Lech 9/A
Vorarlberg A-6764
Austria
Director NameMrs Cecile Condrey
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(47 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1997)
RoleRetired
Correspondence AddressMoon Rakers
Anne Port
St Martin
Channel
Director NameMr Martin Millis
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(47 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1999)
RoleManager
Correspondence AddressMoon Rakers
Anne Port St Martin
Jersey
Channel
Director NameMr Nicky Millis
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(47 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1997)
RoleManager
Correspondence AddressMoon Rakers
Anne Port St Martin
Jersey
Channel
Director NameMrs Miriam Ross
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(47 years, 11 months after company formation)
Appointment Duration14 years (resigned 28 November 2005)
RoleRetired
Correspondence AddressAshford
20 Murphy Street
South Yarra
3141
Secretary NameMrs Miriam Ross
NationalityBritish
StatusResigned
Appointed30 November 1991(47 years, 11 months after company formation)
Appointment Duration14 years (resigned 28 November 2005)
RoleCompany Director
Correspondence AddressAshford
20 Murphy Street
South Yarra
3141
Director NameDina Tversky
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1997(53 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 2003)
RoleJournalist
Correspondence AddressAshford
20 Murphy St
South Yarra
Victoria
3141
Director NameJonathan Tversky
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1997(53 years after company formation)
Appointment Duration6 years, 7 months (resigned 03 August 2003)
RoleDentist
Correspondence AddressAshford
20 Murphy Street
South Yarra
Victoria
3141
Secretary NameAblechart Limited (Corporation)
StatusResigned
Appointed03 August 2003(59 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2012)
Correspondence AddressAlexander House 3 Shakespeare Road
Finchley
London
N3 1XE

Location

Registered Address3 Shakespeare Road
Finchley
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £1Langton House LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,877
Cash£379,882
Current Liabilities£367,005

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 September 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
2 May 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders (3 pages)
9 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
1 October 2012Termination of appointment of Ablechart Limited as a secretary on 6 April 2012 (1 page)
1 October 2012Termination of appointment of Ablechart Limited as a secretary on 6 April 2012 (1 page)
2 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 May 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
28 April 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
30 October 2009Secretary's details changed for Ablechart Limited on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Susan Tversky on 30 October 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
1 May 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 November 2008Return made up to 01/11/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 April 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 November 2007Return made up to 01/11/07; no change of members (6 pages)
11 May 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 May 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 November 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
25 April 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
10 November 2005Return made up to 01/11/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
28 April 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
17 November 2004Return made up to 11/11/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
13 May 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
18 November 2003Return made up to 30/11/03; no change of members (7 pages)
30 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
10 May 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 May 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 December 2002Return made up to 30/11/02; no change of members (7 pages)
10 May 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
10 May 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
4 May 2001Full accounts made up to 5 April 2001 (9 pages)
4 May 2001Full accounts made up to 5 April 2001 (9 pages)
10 December 2000Return made up to 30/11/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2000Full accounts made up to 5 April 2000 (9 pages)
19 May 2000Full accounts made up to 5 April 2000 (9 pages)
26 November 1999Return made up to 30/11/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 1999Full accounts made up to 5 April 1999 (8 pages)
14 July 1999Full accounts made up to 5 April 1999 (8 pages)
19 November 1998Return made up to 30/11/98; full list of members (6 pages)
15 July 1998Full accounts made up to 5 April 1998 (8 pages)
15 July 1998Full accounts made up to 5 April 1998 (8 pages)
1 December 1997Return made up to 30/11/97; no change of members (4 pages)
26 June 1997Full accounts made up to 5 April 1997 (8 pages)
26 June 1997Full accounts made up to 5 April 1997 (8 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
28 November 1996Return made up to 30/11/96; no change of members (4 pages)
28 October 1996Full accounts made up to 5 April 1996 (8 pages)
28 October 1996Full accounts made up to 5 April 1996 (8 pages)
7 December 1995Full accounts made up to 5 April 1995 (8 pages)
7 December 1995Full accounts made up to 5 April 1995 (8 pages)
16 November 1995Return made up to 30/11/95; full list of members (6 pages)