Company NameMedorba Enterprises Limited
Company StatusDissolved
Company Number03606668
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiguel Antonio Parr Bennett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityMexican
StatusClosed
Appointed16 October 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 07 September 2004)
RoleReal Estate Sales
Correspondence AddressVia Belvedere No 10
Campione
Canton Ticino
6911
Switzerland
Secretary NameHomeric Limited (Corporation)
StatusClosed
Appointed30 July 1998(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies

Location

Registered Address1st Floor
60 St Jamess Street
London
SW1A 1ZN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004Application for striking-off (1 page)
2 January 2003Accounts for a dormant company made up to 31 July 2001 (2 pages)
2 January 2003Accounts for a dormant company made up to 31 July 2000 (2 pages)
2 January 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
29 January 2002First Gazette notice for compulsory strike-off (1 page)
29 January 2002Compulsory strike-off action has been discontinued (1 page)
28 January 2002Return made up to 30/07/01; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: suite 3C 3RD floor standbrook h 2-5 old bond street, london W1X 3TB (1 page)
12 September 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
16 August 2000Return made up to 30/07/00; no change of members (6 pages)
24 August 1999Return made up to 30/07/99; full list of members (6 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Ad 16/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 July 1998Incorporation (16 pages)