Company NameMechanical & Electrical Sourcing Limited
Company StatusDissolved
Company Number02887047
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameLaw 571 Limited

Business Activity

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

Directors

Director NameAbdullah Hussein Ali Al-Amoudi
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed13 May 1994(4 months after company formation)
Appointment Duration17 years, 4 months (closed 27 September 2011)
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 92102
Riyadh 11653
Riyadh
Saudi Arabia
Secretary NameLunhall Limited (Corporation)
StatusClosed
Appointed01 January 2005(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 27 September 2011)
Correspondence Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
Secretary NameJoanne Chamberlaine
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressElsinore House
77-85 Fulham Palace Road
London
W6 8JA
Secretary NameRichard Ohman
NationalitySwedish
StatusResigned
Appointed28 April 1998(4 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressElsinore House 4th Floor
77-85 Fulham Palace Road
London
W6 8JA
Secretary NameAnna Liljeborg
NationalitySwedish
StatusResigned
Appointed01 September 2004(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address135 Hainault Road
Romford
Essex
RM5 3AR
Director NameAnna Liljeborg
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed03 January 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2007)
RoleManager
Correspondence Address135 Hainault Road
Romford
Essex
RM5 3AR
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address25 Glover Road
Pinner
Middlesex
HA5 1LQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (4 pages)
6 June 2011Application to strike the company off the register (4 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (1 page)
3 June 2011Total exemption full accounts made up to 31 December 2010 (1 page)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(4 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Abdullah Hussein Ali Al-Amoudi on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Lunhall Limited on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Lunhall Limited on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Abdullah Hussein Ali Al-Amoudi on 13 January 2010 (2 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (1 page)
13 March 2009Total exemption full accounts made up to 31 December 2008 (1 page)
23 January 2009Return made up to 12/01/09; full list of members (3 pages)
23 January 2009Return made up to 12/01/09; full list of members (3 pages)
22 January 2009Return made up to 12/01/08; full list of members (3 pages)
22 January 2009Return made up to 12/01/08; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
20 March 2007Total exemption full accounts made up to 31 December 2006 (1 page)
20 March 2007Total exemption full accounts made up to 31 December 2006 (1 page)
3 February 2007Return made up to 12/01/07; full list of members (7 pages)
3 February 2007Return made up to 12/01/07; full list of members (7 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
15 March 2006Total exemption full accounts made up to 31 December 2005 (1 page)
15 March 2006Total exemption full accounts made up to 31 December 2005 (1 page)
19 January 2006Return made up to 12/01/06; full list of members (7 pages)
19 January 2006Return made up to 12/01/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
7 March 2005Return made up to 12/01/05; full list of members (6 pages)
7 March 2005Return made up to 12/01/05; full list of members (6 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
16 April 2004Total exemption full accounts made up to 31 December 2003 (1 page)
16 April 2004Total exemption full accounts made up to 31 December 2003 (1 page)
26 January 2004Return made up to 12/01/04; full list of members (6 pages)
26 January 2004Return made up to 12/01/04; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 31 December 2002 (1 page)
20 May 2003Total exemption full accounts made up to 31 December 2002 (1 page)
20 January 2003Return made up to 12/01/03; full list of members (6 pages)
20 January 2003Return made up to 12/01/03; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (1 page)
26 March 2002Total exemption full accounts made up to 31 December 2001 (1 page)
23 January 2002Return made up to 12/01/02; full list of members (6 pages)
23 January 2002Return made up to 12/01/02; full list of members (6 pages)
19 June 2001Full accounts made up to 31 December 2000 (1 page)
19 June 2001Full accounts made up to 31 December 2000 (1 page)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
26 April 2000Full accounts made up to 31 December 1999 (1 page)
26 April 2000Full accounts made up to 31 December 1999 (1 page)
21 January 2000Return made up to 12/01/00; full list of members (6 pages)
21 January 2000Return made up to 12/01/00; full list of members (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (1 page)
28 June 1999Full accounts made up to 31 December 1998 (1 page)
13 January 1999Return made up to 12/01/99; full list of members (6 pages)
13 January 1999Return made up to 12/01/99; full list of members (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (7 pages)
7 July 1998Full accounts made up to 31 December 1997 (7 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: elsinore house 77/85 fulham palace road london W6 8JA (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: elsinore house 77/85 fulham palace road london W6 8JA (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
7 January 1998Return made up to 12/01/98; no change of members (4 pages)
7 January 1998Return made up to 12/01/98; no change of members (4 pages)
21 May 1997Full accounts made up to 31 December 1996 (9 pages)
21 May 1997Full accounts made up to 31 December 1996 (9 pages)
17 January 1997Return made up to 12/01/97; no change of members (4 pages)
17 January 1997Return made up to 12/01/97; no change of members (4 pages)
25 May 1996Full accounts made up to 31 December 1995 (9 pages)
25 May 1996Full accounts made up to 31 December 1995 (9 pages)
11 February 1996Return made up to 12/01/96; full list of members (5 pages)
11 February 1996Return made up to 12/01/96; full list of members (5 pages)
22 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 December 1995Registered office changed on 21/12/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
21 December 1995Secretary resigned (2 pages)
21 December 1995New secretary appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
13 November 1995Full accounts made up to 31 March 1995 (8 pages)
13 November 1995Full accounts made up to 31 March 1995 (8 pages)