Swaffham Prior
Cambridge
CB25 0JS
Secretary Name | Mr Ole Henrik Lav |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burcott Road Purley Surrey CR8 4AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | memotech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 855280 |
Telephone region | Cambridge |
Registered Address | 33 Burcott Road Purley Surrey CR8 4AD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Dip International LTD 75.00% Ordinary |
---|---|
5k at £1 | Katrina Hyman 12.50% Ordinary |
5k at £1 | Mark Lawrence Kingham 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,580 |
Cash | £51,989 |
Current Liabilities | £31,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
6 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
6 February 2017 | Director's details changed for Mr David John Greenfield on 1 February 2017 (2 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
9 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
9 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Mr David John Greenfield on 31 May 2012 (2 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 August 2011 | Director's details changed for David John Greenfield on 3 August 2011 (3 pages) |
4 August 2011 | Director's details changed for David John Greenfield on 3 August 2011 (3 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 1 July 2010 (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
12 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
21 November 2007 | Memorandum and Articles of Association (10 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
13 November 2003 | Director's particulars changed (1 page) |
23 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
9 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
18 September 2001 | Amended accounts made up to 31 December 2000 (13 pages) |
6 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
19 November 1999 | Ad 29/10/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
11 October 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 July 1999 | Memorandum and Articles of Association (11 pages) |
13 July 1999 | £ nc 1000/100000 24/06/99 (1 page) |
13 July 1999 | Resolutions
|
5 July 1999 | Company name changed centralink I.T. LIMITED\certificate issued on 06/07/99 (3 pages) |
7 June 1999 | Incorporation (17 pages) |