Company NameMemento Limited
Company StatusDissolved
Company Number02714760
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Margaret Darcy
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(6 days after company formation)
Appointment Duration9 years, 10 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address92 Whittingham Court
Great Western Road
Glasgow
G12
Scotland
Secretary NameJacqueline Ann D'Arcy
NationalityBritish
StatusClosed
Appointed21 May 1996(4 years after company formation)
Appointment Duration5 years, 10 months (closed 09 April 2002)
RoleShop Manager
Correspondence AddressFlat A
25 Wickham Road
London
SE4 1PL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1992(6 days after company formation)
Appointment Duration4 years (resigned 21 May 1996)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ

Location

Registered Address12 Nelson Road
Greenwich
London
SE10 9JB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,548
Current Liabilities£46,207

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
20 November 2001Voluntary strike-off action has been suspended (1 page)
26 June 2001Voluntary strike-off action has been suspended (1 page)
16 January 2001Voluntary strike-off action has been suspended (1 page)
30 May 2000Voluntary strike-off action has been suspended (1 page)
16 November 1999Voluntary strike-off action has been suspended (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
15 September 1999Application for striking-off (1 page)
2 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 September 1998Return made up to 14/05/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
4 August 1997Return made up to 14/05/97; full list of members (6 pages)
16 May 1997Full accounts made up to 30 June 1996 (11 pages)
9 August 1996Full accounts made up to 30 June 1995 (10 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Return made up to 14/05/96; no change of members
  • 363(287) ‐ Registered office changed on 04/06/96
  • 363(288) ‐ Secretary resigned
(4 pages)
6 October 1995Accounts for a small company made up to 30 June 1994 (6 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
24 June 1995Particulars of mortgage/charge (4 pages)
19 June 1995Return made up to 14/05/95; no change of members (4 pages)