Company NameFlour City Architectural Metals (UK) Limited
DirectorsJohn Wing-Yan Tang and Edward Michael Boyle, Iii
Company StatusDissolved
Company Number03710961
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Previous NameMentella Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Wing-Yan Tang
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCandian
StatusCurrent
Appointed20 April 1999(2 months, 1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressB2 8 Sau Chuk Yuen Road
Kowloon Tong
Kowloon
Hong Kong
Director NameEdward Michael Boyle, Iii
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed29 July 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address1044 Fordtown Road
Kingsport
Tennessee 37663
United States
Secretary NameComat Registrars Limited (Corporation)
StatusCurrent
Appointed20 April 1999(2 months, 1 week after company formation)
Appointment Duration25 years
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address29/F 1 Canada Square
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 September 2004Dissolved (1 page)
29 June 2004Return of final meeting of creditors (1 page)
15 March 2002Appointment of a liquidator (1 page)
23 October 2001Order of court to wind up (2 pages)
12 March 2001Return made up to 10/02/01; full list of members (6 pages)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
1 September 2000New director appointed (2 pages)
12 June 2000Secretary's particulars changed (1 page)
24 March 2000Return made up to 10/02/00; full list of members; amend (7 pages)
6 March 2000Return made up to 10/02/00; full list of members (5 pages)
20 May 1999Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: hill house 1 little new street london EC4A 3TR (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
4 May 1999Company name changed mentella LIMITED\certificate issued on 05/05/99 (2 pages)
30 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)