Company NameKewill Mbl Ltd
Company StatusDissolved
Company Number02112923
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Dissolution Date19 November 2009 (14 years, 5 months ago)
Previous NameMeadowhouse Bar-Laser Limited

Business Activity

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

Directors

Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Basing Close
Thames Ditton
Surrey
KT7 0NY
Secretary NameMr Guy Leighton Millward
NationalityBritish
StatusClosed
Appointed31 January 2007(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 19 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Basing Close
Thames Ditton
Surrey
KT7 0NY
Director NameMr David Leach
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Long Meadow
Markyate
St Albans
Hertfordshire
AL3 8JN
Director NameMr David Hugh Kennedy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address2 Chapel Lane
Stoke Albany
Market Harborough
Leicestershire
LE16 8PW
Director NameMr Norman Daniel Ashton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHappisburgh Manor St Marys
The Street
Happisburgh
Norfolk
NR12 0AB
Secretary NameMr Norman Daniel Ashton
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1994)
RoleCompany Director
Correspondence AddressSt Marys
Whimpwell Street
Happiesburgh
Norfolk
NR12 0PW
Director NameMr John William Pennell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 1993)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Bunwell
Norwich
Norfolk
NR16 1NA
Secretary NameJane Squire
NationalityBritish
StatusResigned
Appointed12 December 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address6 Moor Road
Sutton
Norwich
Norfolk
NR12 9QN
Director NameMr Richard Anthony Houghton Broad
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 The Green
Ewell
Epsom
Surrey
KT17 3JX
Director NameJohn Kevin Overstall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Chestnut Avenue
Weybridge
Surrey
KT13 0LA
Secretary NameMr Richard Anthony Houghton Broad
NationalityBritish
StatusResigned
Appointed30 May 1996(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 The Green
Ewell
Epsom
Surrey
KT17 3JX
Director NameDavid George Cullis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1999)
RoleManaging Director
Correspondence Address5 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameBogdan Wladyslaw Fedorciow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 October 2000)
RoleC O O
Correspondence AddressYew Tree House Templewood Lane
Farnham Common
Slough
Buckinghamshire
SL2 3HJ
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(13 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2001)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFurran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Secretary NameMs Barbara Jane Moorhouse
NationalityBritish
StatusResigned
Appointed20 October 2000(13 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Secretary NameClive Campbell Holmes
NationalityBritish
StatusResigned
Appointed30 May 2001(14 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 October 2001)
RoleSecretary
Correspondence Address15 Augustus Gardens
Camberley
Surrey
GU15 1HL
Secretary NameJames Sinclair
NationalityBritish
StatusResigned
Appointed19 October 2001(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2002)
RoleAccountant
Correspondence Address10 The Paddock
Guildford
Surrey
GU1 2RQ
Director NamePaul Nichols
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(15 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2008)
RoleCompany Director
Correspondence Address3 Oak Knoll
Carlisle
Massachusetts Ma 01741
United States
Secretary NameRichard Friend Allan
NationalityBritish
StatusResigned
Appointed18 November 2002(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2007)
RoleLawyer
Correspondence AddressThe Lodge Hollands Farm
Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
3 November 2008Full accounts made up to 31 March 2008 (10 pages)
24 September 2008Registered office changed on 24/09/2008 from bramley house the guildway, old portsmouth road, artington, guildford surrey GU3 1LR (1 page)
23 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2008Declaration of solvency (3 pages)
23 September 2008Appointment of a voluntary liquidator (1 page)
10 September 2008Appointment terminated director paul nichols (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 April 2008Return made up to 11/04/08; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: oaklands house 34 washway road sale cheshire M33 6FS (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
1 May 2007Return made up to 11/04/07; full list of members (3 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
16 January 2007Full accounts made up to 31 March 2006 (11 pages)
9 May 2006Return made up to 11/04/06; full list of members (3 pages)
18 October 2005Full accounts made up to 31 March 2005 (10 pages)
28 September 2005Return made up to 25/07/05; full list of members (7 pages)
13 July 2005Company name changed meadowhouse bar-laser LIMITED\certificate issued on 13/07/05 (3 pages)
5 April 2005Full accounts made up to 31 March 2004 (10 pages)
28 October 2004Registered office changed on 28/10/04 from: c/o kewill systems PLC ash house fairfield avenue staines middlesex TW18 4AB (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2004Director's particulars changed (1 page)
5 February 2004Full accounts made up to 31 March 2003 (11 pages)
23 September 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
15 August 2002Full accounts made up to 31 March 2002 (11 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
14 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
21 June 2001Full accounts made up to 31 March 2001 (10 pages)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000New director appointed (2 pages)
29 September 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 July 2000Registered office changed on 03/07/00 from: case house 85-89 high street walton on thames surrey KT12 1DL (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Return made up to 08/10/99; full list of members (6 pages)
6 December 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
20 October 1999Full accounts made up to 31 March 1999 (17 pages)
23 October 1998Full accounts made up to 31 March 1998 (17 pages)
15 October 1998Return made up to 08/10/98; no change of members (4 pages)
14 July 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
9 October 1997Return made up to 08/10/97; no change of members (4 pages)
1 October 1997Full accounts made up to 31 March 1997 (16 pages)
13 October 1996Return made up to 08/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 October 1996Secretary resigned (1 page)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
13 June 1996Registered office changed on 13/06/96 from: burtons yard stalham staithe norfolk NR12 9BY (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
7 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
2 May 1996Full accounts made up to 30 September 1995 (14 pages)
10 May 1995Particulars of mortgage/charge (4 pages)
27 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 May 1987Company name changed tubeoffice LIMITED\certificate issued on 19/05/87 (2 pages)
19 March 1987Incorporation (15 pages)