Company NameMemphis 007 Limited
Company StatusDissolved
Company Number03387093
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameRichard Douglas McIntyre
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleTeacher
Correspondence Address33c Church Lane
London
E11 1HG
Secretary NameClare Louise Martin
NationalityBritish
StatusClosed
Appointed31 March 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address33c Church Lane
London
E11 1HG
Secretary NameBrendon Bowe
NationalityNew Zealander
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleTeacher
Correspondence Address25 Aberavon Road
Bow
London
E3 5AR
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 Address33c Church Lane
London
E11 1HG
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Turnover£19,348
Net Worth£226
Cash£2,883
Current Liabilities£2,657

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
5 April 2001Application for striking-off (1 page)
7 September 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
30 December 1999Full accounts made up to 30 June 1999 (8 pages)
13 October 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 38 bromley road leyton london E10 7AD (1 page)
4 November 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 04/11/98
(6 pages)
26 June 1997Director resigned (1 page)
26 June 1997Registered office changed on 26/06/97 from: unit 3 the arches arcade villiers street london WC2N 6NG (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
16 June 1997Incorporation (10 pages)