Company NameMepro Limited
Company StatusDissolved
Company Number01742299
CategoryPrivate Limited Company
Incorporation Date26 July 1983(40 years, 9 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Secretary NameChristopher Michael Bond
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address9 Halford Road
Richmond
Surrey
TW10 6AN
Director NameMr Graham Morrow
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(11 years, 10 months after company formation)
Appointment Duration7 years (closed 09 July 2002)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Cedars
Horseshoe Lane Ash Vale
Surrey
GU12 5LL
Director NameMr Elias Mazzawi
Date of BirthJuly 1929 (Born 94 years ago)
NationalityLebanese
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 1995)
RoleExecutive
Correspondence Address60 Circus Road
London
NW8 9SE

Location

Registered Address35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£106,203

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
4 February 2000Full accounts made up to 31 December 1999 (9 pages)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
1 February 2000Return made up to 31/12/99; full list of members (5 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 41 vine street london EC3N 2AA (1 page)
12 January 1999Return made up to 31/12/98; full list of members (4 pages)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
9 February 1998Return made up to 31/12/97; full list of members (5 pages)
30 January 1998Full accounts made up to 31 December 1996 (10 pages)
6 October 1997Registered office changed on 06/10/97 from: 60 circus road sy john's wood london NW8 9SE (1 page)
26 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 January 1997Full accounts made up to 31 December 1995 (10 pages)
31 December 1996Return made up to 31/12/96; full list of members (4 pages)
7 November 1996Return made up to 31/12/95; full list of members (5 pages)
20 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 November 1995Full accounts made up to 31 December 1994 (6 pages)
15 August 1995Director resigned;new director appointed (6 pages)
29 June 1995Return made up to 31/12/94; full list of members (12 pages)