Company NameMembarc Limited
Company StatusDissolved
Company Number01347792
CategoryPrivate Limited Company
Incorporation Date12 January 1978(46 years, 3 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Grant Davis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(13 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 14 February 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHarcourt House
2 Grasmere Road
Bromley
Kent
BR1 4BB
Secretary NameMrs Freda Davis
NationalityBritish
StatusClosed
Appointed28 February 1991(13 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 14 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarcourt House
Grasmere Road
Bromley
Kent
BR1 4BB

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£122,681
Cash£897
Current Liabilities£1,096

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
19 September 2005Application for striking-off (1 page)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
17 January 2005Return made up to 06/01/05; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
30 January 2004Return made up to 18/01/04; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
26 January 2003Return made up to 18/01/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (2 pages)
19 February 2002Return made up to 18/01/02; full list of members (6 pages)
24 January 2001Return made up to 18/01/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (2 pages)
25 January 2000Return made up to 18/01/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (2 pages)
25 January 1999Return made up to 18/01/99; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 30 April 1998 (2 pages)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
25 February 1998Return made up to 25/01/98; no change of members (4 pages)
3 September 1997Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 July 1997Registered office changed on 30/07/97 from: harcourt house grasmere road bromley kent BR1 4BB (1 page)
5 February 1997Return made up to 25/01/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
16 February 1996Auditor's resignation (1 page)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)