Company NameMemaco Trading Limited
Company StatusDissolved
Company Number02682600
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 2 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Heap
NationalityBritish
StatusClosed
Appointed01 April 1992(2 months after company formation)
Appointment Duration8 years, 3 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address9 Victoria Way
East Grinstead
West Sussex
RH19 4RX
Director NameMr Urbano Mulenga Mutati
Date of BirthApril 1953 (Born 71 years ago)
NationalityZambian
StatusClosed
Appointed08 November 1993(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 18 July 2000)
RoleManaging Director
Correspondence AddressPlot 488a
Leopards Lane
Kabulonga
Lusaka
Zambia
Director NameLawrence Kwaleyela Moola
Date of BirthOctober 1942 (Born 81 years ago)
NationalityZambian
StatusResigned
Appointed01 April 1992(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 July 1992)
RoleCompany Director
Correspondence Address10 Serval Road
Kabulonga
Lusaka
Foreign
Director NameMr Dermot John Edgeworth Rhatigan
Date of BirthMarch 1928 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1992(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 March 1993)
RoleCompany Director
Correspondence Address32 Squires Road
Shepperton
Middlesex
TW17 0LQ
Director NameN'Gandwe A Kataya
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1996)
RoleChief Executive
Correspondence Address38 Ashley Lane
Hendon
London
NW4 1HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed10 February 1992(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed10 February 1992(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Location

Registered AddressMemaco Hse
215 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Application for striking-off (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 February 1999Return made up to 30/01/99; full list of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 January 1998Return made up to 30/01/98; no change of members (4 pages)
9 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 February 1997Return made up to 30/01/97; full list of members (6 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 November 1996Director resigned (1 page)
20 February 1996Return made up to 30/01/96; no change of members (4 pages)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)