Company NameJ. Mehl & Co. Limited
Company StatusDissolved
Company Number01805158
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Dissolution Date7 May 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameAndrzej Edward Kaminski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityPolish
StatusClosed
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address98 Corringway
London
W5 3HA
Director NameMr Desmond Whitehead
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2002)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence Address14 Monks Walk
Southfleet
Gravesend
Kent
DA13 9NZ
Secretary NameKathryn Ann Randall
NationalityBritish
StatusClosed
Appointed30 November 1998(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address33 Burch Road
Northfleet
Gravesend
Kent
DA11 9NF
Secretary NameElzbieta Izabella Kaminski
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address98 Corringway
London
W5 3HA

Location

Registered Address44 The Mall
London
W5 3TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,849
Cash£1,413
Current Liabilities£39,439

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
23 November 2001Application for striking-off (1 page)
12 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Return made up to 31/12/99; full list of members; amend (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
7 January 1999Accounts made up to 31 December 1998 (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
14 July 1998Accounts made up to 30 June 1998 (3 pages)
6 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 August 1997Accounts made up to 30 June 1997 (3 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 November 1996Accounts made up to 30 June 1996 (3 pages)
12 May 1996Accounts made up to 30 June 1995 (4 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)