Company NameMecom UK Management Company Limited
Company StatusDissolved
Company Number03804521
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date22 June 2012 (11 years, 10 months ago)
Previous NameDmwsl 276 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Keith Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 22 June 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address144 Ramsden Road
London
SW12 8RE
Director NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoyle Riding
Red Lane
Oxted
Surrey
RH8 0RT
Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 22 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Briar Lane
Carshalton On The Hill
Surrey
SM5 4PX
Secretary NameJaime Tham
NationalityBritish
StatusClosed
Appointed05 December 2008(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 22 June 2012)
RoleCompany Director
Correspondence Address17 High Meads Road
London
E16 3TN
Director NameMr David John Montgomery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Collingham Gardens
London
SW5 0HS
Secretary NameMr Neil Anthony Elton
NationalityBritish
StatusResigned
Appointed16 July 2001(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Neil Anthony Elton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Secretary NameRichard Keith Allen
NationalityBritish
StatusResigned
Appointed27 April 2007(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2007)
RoleCompany Director
Correspondence Address36 Airedale Road
London
SW12 8SF
Secretary NameMr Paul Timothy Burnell Vickers
NationalityBritish
StatusResigned
Appointed01 September 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1k at 1Mecom Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2012Final Gazette dissolved following liquidation (1 page)
22 June 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
15 November 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
20 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2010Declaration of solvency (3 pages)
20 May 2010Appointment of a voluntary liquidator (1 page)
20 May 2010Appointment of a voluntary liquidator (1 page)
20 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-04-29
(1 page)
20 May 2010Declaration of solvency (3 pages)
19 May 2010Registered office address changed from 70 Jermyn Street London SW1Y 6NY on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 70 Jermyn Street London SW1Y 6NY on 19 May 2010 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (15 pages)
15 September 2009Full accounts made up to 31 December 2008 (15 pages)
27 July 2009Registered office changed on 27/07/2009 from 70 jermyn street london SW1Y 6AL (1 page)
27 July 2009Registered office changed on 27/07/2009 from 70 jermyn street london SW1Y 6AL (1 page)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
24 March 2009Appointment terminated secretary paul vickers (1 page)
24 March 2009Appointment Terminated Secretary paul vickers (1 page)
24 March 2009Appointment terminated director paul vickers (1 page)
24 March 2009Appointment Terminated Director paul vickers (1 page)
5 December 2008Secretary appointed jaime tham (1 page)
5 December 2008Secretary appointed jaime tham (1 page)
20 October 2008Full accounts made up to 31 December 2007 (15 pages)
20 October 2008Full accounts made up to 31 December 2007 (15 pages)
16 July 2008Return made up to 09/07/08; full list of members (4 pages)
16 July 2008Return made up to 09/07/08; full list of members (4 pages)
1 April 2008Director's change of particulars / richard allen / 01/02/2008 (1 page)
1 April 2008Director's Change of Particulars / richard allen / 01/02/2008 / HouseName/Number was: , now: 144; Street was: flat 401, now: ramsden road; Area was: 130 clapham common southside, now: ; Post Code was: SW4 9DX, now: SW12 8RE (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2007New director appointed (2 pages)
2 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 September 2007Registered office changed on 25/09/07 from: 2ND floor empire house 175 piccadilly london W1J 9EN (1 page)
25 September 2007Registered office changed on 25/09/07 from: 2ND floor empire house 175 piccadilly london W1J 9EN (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 09/07/07; full list of members (2 pages)
13 September 2007New secretary appointed (1 page)
13 September 2007Return made up to 09/07/07; full list of members (2 pages)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2006Return made up to 09/07/06; full list of members (7 pages)
29 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
3 January 2006Full accounts made up to 31 July 2005 (13 pages)
3 January 2006Full accounts made up to 31 July 2005 (13 pages)
21 September 2005Registered office changed on 21/09/05 from: 15 collingham gardens london SW5 0HS (1 page)
21 September 2005Registered office changed on 21/09/05 from: 15 collingham gardens london SW5 0HS (1 page)
20 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
12 April 2005Memorandum and Articles of Association (2 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 April 2005Memorandum and Articles of Association (2 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2005Nc inc already adjusted 07/03/05 (1 page)
24 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 March 2005Ad 07/03/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
24 March 2005Ad 07/03/05--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
24 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 March 2005Nc inc already adjusted 07/03/05 (1 page)
23 March 2005Full accounts made up to 31 July 2004 (13 pages)
23 March 2005Full accounts made up to 31 July 2004 (13 pages)
15 March 2005Auditor's resignation (1 page)
15 March 2005Auditor's resignation (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
16 July 2004Return made up to 09/07/04; full list of members (6 pages)
16 July 2004Return made up to 09/07/04; full list of members (6 pages)
8 June 2004Full accounts made up to 31 July 2003 (12 pages)
8 June 2004Full accounts made up to 31 July 2003 (12 pages)
25 July 2003Return made up to 09/07/03; full list of members (6 pages)
25 July 2003Return made up to 09/07/03; full list of members (6 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
17 July 2002Return made up to 09/07/02; full list of members (6 pages)
17 July 2002Return made up to 09/07/02; full list of members (6 pages)
31 May 2002Full accounts made up to 31 July 2001 (12 pages)
31 May 2002Full accounts made up to 31 July 2001 (12 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
18 July 2001Return made up to 09/07/01; full list of members (6 pages)
18 July 2001Return made up to 09/07/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 July 2000 (10 pages)
11 May 2001Full accounts made up to 31 July 2000 (10 pages)
2 August 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2000Return made up to 09/07/00; full list of members (6 pages)
2 June 2000Ad 19/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2000Ad 19/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
2 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
2 June 2000Nc inc already adjusted 19/05/00 (1 page)
2 June 2000Nc inc already adjusted 19/05/00 (1 page)
3 May 2000Registered office changed on 03/05/00 from: 88 kingsway london WC2B 6AA (1 page)
3 May 2000Registered office changed on 03/05/00 from: 88 kingsway london WC2B 6AA (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: royal london house 22-25 finsbury square, london EC2A 1DS (1 page)
13 March 2000Registered office changed on 13/03/00 from: royal london house 22-25 finsbury square, london EC2A 1DS (1 page)
13 March 2000Director resigned (1 page)
8 March 2000Company name changed dmwsl 276 LIMITED\certificate issued on 08/03/00 (2 pages)
8 March 2000Company name changed dmwsl 276 LIMITED\certificate issued on 08/03/00 (2 pages)
9 July 1999Incorporation (29 pages)
9 July 1999Incorporation (29 pages)