Company NameMemphis Dealers Limited
Company StatusDissolved
Company Number03387092
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameTimothy Joseph Noonan
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustalian
StatusClosed
Appointed18 June 1997(2 days after company formation)
Appointment Duration5 years, 7 months (closed 14 January 2003)
RoleAccountant
Correspondence Address22 Rita Road
Vauxhall
London
SW8 1TU
Secretary NameJames Peter Noonan
NationalityBritish
StatusClosed
Appointed18 June 1997(2 days after company formation)
Appointment Duration5 years, 7 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address22 Rita Road
Vauxhall
London
SW8 1TU
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address2b Pindock Mews
London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
12 September 2000Registered office changed on 12/09/00 from: 22 rita road vauxhall london SW8 1TU (1 page)
30 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
6 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1999Return made up to 16/06/99; full list of members (6 pages)
6 August 1998Secretary's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
6 August 1998Registered office changed on 06/08/98 from: 35 old church street chelsea london SW3 5BS (1 page)
20 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 1998Full accounts made up to 30 June 1998 (6 pages)
3 October 1997Registered office changed on 03/10/97 from: 52 oxberry avenue fulham london SW6 5SS (1 page)
3 October 1997Director's particulars changed (1 page)
29 June 1997New secretary appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
25 June 1997Director resigned (1 page)
16 June 1997Incorporation (10 pages)