Company NameMemphis Investments Limited
Company StatusDissolved
Company Number03566866
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSoleman Hussain
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleCorporate Officer
Correspondence Address5 Lang Street
London
E1 4JE
Secretary NameMr Anwar Ali
NationalityBritish
StatusClosed
Appointed11 January 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 13 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Old Road
Dartford
Kent
DA1 4DR
Director NameDr Zaheer Ahmad
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address152 Birchwood Road
Dartford
DA2 7HG
Secretary NameKabir Ahmed
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address49 Flower & Dean Walk
London
E1 6QT

Location

Registered AddressUnit 2 61 Princelet Street
London
E1 5LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£70,216
Cash£33,666

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
20 December 2005Return made up to 19/05/05; full list of members (9 pages)
2 March 2005New secretary appointed (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 June 2004Return made up to 19/05/04; full list of members (9 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 June 2003Return made up to 19/05/03; full list of members (9 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 June 2002Return made up to 19/05/02; full list of members (8 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
31 July 2000Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
20 June 2000Return made up to 05/04/00; full list of members (8 pages)
6 August 1999Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page)
6 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
27 May 1999Return made up to 19/05/99; full list of members (6 pages)
19 May 1998Incorporation (15 pages)