Company NameMEC Technology Limited
Company StatusDissolved
Company Number02609139
CategoryPrivate Limited Company
Incorporation Date9 May 1991(33 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohamad El Chaib
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityLebanese
StatusClosed
Appointed09 May 1992(1 year after company formation)
Appointment Duration15 years, 9 months (closed 19 February 2008)
RoleEngineer
Correspondence AddressFlat 3 Beechworth
179 Willesden Lane
London
NW6 7YZ
Secretary NameMaria Chiara De Santis
NationalityBritish
StatusClosed
Appointed09 May 1992(1 year after company formation)
Appointment Duration15 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressFlat 3 Beechworth
179 Willesden Lane
London
NW6 7YZ
Secretary NameAbdul Hamid Chayeb
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Sutherland Avenue
London
W9 2HE

Location

Registered Address41 Huxley Gardens
London
NW10 7EB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£286
Cash£1,520
Current Liabilities£4,071

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2006Return made up to 09/05/05; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
3 August 2004Return made up to 09/05/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
13 August 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
11 June 2002Return made up to 09/05/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
27 June 2001Return made up to 09/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (12 pages)
31 May 2000Return made up to 09/05/00; full list of members (6 pages)
29 February 2000Full accounts made up to 31 May 1999 (11 pages)
1 June 1999Return made up to 09/05/99; no change of members (4 pages)
3 March 1999Full accounts made up to 31 May 1998 (14 pages)
8 December 1997Registered office changed on 08/12/97 from: bland baker & co 21 lodge lane grays essex RM17 5RY (1 page)
30 September 1997Full accounts made up to 31 May 1997 (9 pages)
22 July 1997Secretary's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
22 July 1997Return made up to 09/05/97; full list of members (5 pages)
4 March 1997Full accounts made up to 31 May 1996 (9 pages)
19 June 1996Return made up to 09/05/96; full list of members (5 pages)
14 August 1995Full accounts made up to 31 May 1995 (12 pages)
1 June 1995Return made up to 09/05/95; no change of members (4 pages)