Company NameMemory Masters Limited
Company StatusDissolved
Company Number02896257
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 3 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Richard Howe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(5 years, 2 months after company formation)
Appointment Duration2 years (closed 15 May 2001)
RoleAccountant
Correspondence Address364 Galley Hill
Hemel Hempstead
Hertfordshire
HP1 3LA
Secretary NameDalida Valeria Lembo
NationalityBritish
StatusClosed
Appointed23 September 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address13 Milliners Court
Lattimore Road
St. Albans
Hertfordshire
AL1 3XT
Director NameMr Mark Simon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Brearley Close
Pavilion Way
Edgware
Middlesex
HA8 9YT
Secretary NameDoyran Allen David Pawlyn
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlcote
Steels Lane
Oxshott
Surrey
KT22 0RF
Secretary NameDonald Simon
NationalityBritish
StatusResigned
Appointed08 July 1994(4 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address87 Brent Way
Finchley
London
N3 1AR
Secretary NameMr Stephen Richard Howe
NationalityBritish
StatusResigned
Appointed25 January 1999(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address364 Galley Hill
Hemel Hempstead
Hertfordshire
HP1 3LA
Director NameDavid Nigel Griffiths
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 September 1999)
RoleSales Director
Correspondence Address12 Broadway Road
Lightwater
Surrey
GU18 5SJ
Director NameAndrew Foreman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(5 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 September 1999)
RoleTechnical Consul
Correspondence Address39 Carvers Croft
Woolmer Green
Knebworth
Hertfordshire
SG3 6LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Stone Building
London
WC2A 3TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
12 April 2000Return made up to 08/03/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 10-12 russell square london WC1B 5LF (1 page)
21 February 1999Return made up to 09/02/99; full list of members (6 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New secretary appointed (2 pages)
26 June 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
3 March 1998Return made up to 09/02/98; full list of members (6 pages)
3 June 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
28 February 1997Return made up to 09/02/97; full list of members (6 pages)
12 March 1996Return made up to 09/02/96; full list of members (7 pages)
2 February 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/08/95
(1 page)
8 December 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
23 October 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
20 July 1994Secretary resigned;new secretary appointed (2 pages)
26 February 1994Secretary resigned (2 pages)
9 February 1994Incorporation (18 pages)