Company NameMews Limited
Company StatusDissolved
Company Number03170540
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)
Previous NameBeaterbass Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameJunji Kiyota
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusClosed
Appointed01 May 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 04 December 2001)
RoleManaging Director
Correspondence Address153 Yudoshimozu
Fushimi
Kyoto 613
Japan
Director NameYukiko Kiyota
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusClosed
Appointed01 May 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address153 Yudoshimozu
Fushimi
Kyoto 613
Japan
Secretary NameJunji Kiyota
NationalityJapanese
StatusClosed
Appointed01 May 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 04 December 2001)
RoleManaging Director
Correspondence Address153 Yudoshimozu
Fushimi
Kyoto 613
Japan
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address14 Saint Georges Road
London
NW11 0LR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
31 March 2000Return made up to 11/03/00; full list of members (6 pages)
5 November 1999Full accounts made up to 31 December 1997 (8 pages)
11 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 July 1999Registered office changed on 16/07/99 from: enterprise house 88/90,victoria road aldershot hampshire GU11 1SS (1 page)
16 July 1999Return made up to 11/03/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 December 1996 (7 pages)
19 February 1998Return made up to 11/03/97; full list of members; amend (6 pages)
13 March 1997Nc inc already adjusted 30/04/96 (1 page)
13 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1997Return made up to 11/03/97; full list of members (6 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Us$ nc 0/2000000 20/09/96 (1 page)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 November 1996Ad 20/09/96--------- us$ si 1200000@1=1200000 us$ ic 0/1200000 (2 pages)
11 July 1996Ad 05/05/96--------- £ si 250000@1=250000 £ ic 350000/600000 yen si 140000000@1=140000000 yen ic 0/140000000 (2 pages)
11 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1996Nc inc already adjusted 30/04/96 (1 page)
11 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 July 1996Nc inc already adjusted 30/04/96 (1 page)
4 June 1996Memorandum and Articles of Association (2 pages)
2 June 1996Accounting reference date notified as 31/12 (1 page)
16 May 1996Registered office changed on 16/05/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 May 1996Secretary resigned (2 pages)
16 May 1996Director resigned (2 pages)
16 May 1996New secretary appointed;new director appointed (1 page)
16 May 1996New director appointed (1 page)
10 May 1996Company name changed beaterbass LIMITED\certificate issued on 13/05/96 (2 pages)