Company NameMemonic Limited
DirectorPhilip James Harries
Company StatusDissolved
Company Number03493628
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NamePhilip James Harries
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Sekforde Street
London
EC1R 0HH
Secretary NameMr Roger Cadbury Fox
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Woodland Gardens
London
N10 3UA

Location

Registered Address294a High Street
Sutton
Surrey
SM1 1PQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,694
Current Liabilities£18,445

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

7 July 2003Dissolved (1 page)
7 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2003Liquidators statement of receipts and payments (6 pages)
6 March 2002Statement of affairs (7 pages)
4 March 2002Appointment of a voluntary liquidator (2 pages)
26 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2002Registered office changed on 20/02/02 from: 29 sekforde street london EC1R 0HH (2 pages)
4 July 2001Return made up to 16/01/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
28 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/00
(1 page)
1 November 2000Return made up to 16/01/00; no change of members (6 pages)
2 March 2000Accounts for a small company made up to 31 January 1999 (2 pages)
15 February 1999Return made up to 16/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
16 January 1998Incorporation (22 pages)