Company NameMecca Telecom Ltd
Company StatusDissolved
Company Number02565602
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 5 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)
Previous NameEURO Today Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip Kaheil
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(1 year after company formation)
Appointment Duration13 years, 8 months (closed 16 August 2005)
RoleBusinessman
Correspondence Address65 Abbotsbury Close
London
W14 8EQ
Secretary NameJane Chee
NationalityBritish
StatusClosed
Appointed05 December 1991(1 year after company formation)
Appointment Duration13 years, 8 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address65 Abbotsbury Close
London
W14 8EQ
Director NameMr Jagdish Singh Bedi
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 1992)
RoleAccountant
Correspondence Address6 Manchester Road
Thorton Heath
Thornton Heath
Surrey
CR7 8NH

Location

Registered Address65 Abbotsbury Close
London
W14 8EQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth-£98,350
Current Liabilities£122,257

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
21 March 2005Application for striking-off (1 page)
12 July 2004Return made up to 31/05/04; full list of members (6 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
14 June 2003Return made up to 31/05/03; full list of members (6 pages)
18 March 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
20 February 2003Company name changed euro today LTD\certificate issued on 20/02/03 (2 pages)
14 June 2002Return made up to 31/05/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
7 June 2000Return made up to 31/05/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 June 1999Return made up to 31/05/99; no change of members (4 pages)
26 May 1999Company name changed quest international (europe) lim ited\certificate issued on 27/05/99 (2 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 June 1998Return made up to 31/05/98; no change of members (4 pages)
28 April 1998Registered office changed on 28/04/98 from: 65 abbotsbury close london W14 8EQ (1 page)
23 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
6 June 1997Return made up to 31/05/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
29 May 1996Return made up to 31/05/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 February 1996Registered office changed on 20/02/96 from: 4TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
26 May 1995Return made up to 31/05/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (13 pages)