Company NameMesania Limited
Company StatusDissolved
Company Number03819997
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Previous NameIvows Interactive Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameDarran Huw Evans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address7 The Cathedral Green
Llandaff
Cardiff
South Glamorgan
CF5 2EB
Wales
Director NameMary Bryden Greenhill Cagliero
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleChief Executive
Correspondence Address61 Bassein Park Road
London
W12 9RW
Director NameSusan Arndt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2000(8 months, 2 weeks after company formation)
Appointment Duration24 years
RoleManager
Correspondence AddressFlat 2
30 Cheniston Gardens
London
W8 6TH
Director NameRobert Douglas Gordon
Date of BirthMay 1946 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed27 November 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleEngineer
Correspondence AddressDanesboro House
Chester Avenue
Richmond
Surrey
TW10 6NP
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr John Matthew Leigh Collis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(9 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Sunnyside Road
Ealing
London
W5 5HU
Director NameChristophe Nicolas
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(9 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 2000)
RoleCompany Director
Correspondence Address14 Finstock Road
London
W10 6LT
Director NameAdrian David Presland Bellamy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 May 2001)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address233 West Santa Inez Avenue
Hillsborough
California 94010
6860
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 November 2003Dissolved (1 page)
18 August 2003Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
18 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
30 August 2001Secretary resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 August 2001Appointment of a voluntary liquidator (1 page)
9 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 August 2001Declaration of solvency (5 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Ad 10/06/01--------- £ si [email protected]=405 £ ic 2216/2621 (2 pages)
7 June 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
26 October 2000Return made up to 05/08/00; full list of members (14 pages)
26 September 2000Form 123-nc £3447 to £8000 1/9/0 (2 pages)
26 September 2000Form 123-nc inc £8000 to £12000 (2 pages)
26 September 2000Form 123-nc £2657 to £3447 1/9/0 (2 pages)
26 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(15 pages)
26 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Ad 01/09/00--------- £ si [email protected]=763 £ ic 17509/18272 (3 pages)
6 September 2000Ad 01/09/00--------- £ si [email protected]=3952 £ ic 13557/17509 (2 pages)
6 September 2000Ad 01/09/00--------- £ si [email protected]=2052 £ ic 18272/20324 (4 pages)
8 August 2000Ad 19/05/00--------- £ si [email protected]=1 £ ic 13439/13440 (2 pages)
8 August 2000Ad 19/05/00--------- £ si [email protected]=77 £ ic 13470/13547 (2 pages)
8 August 2000Ad 19/05/00--------- £ si [email protected]=7 £ ic 13547/13554 (2 pages)
8 August 2000Ad 19/05/00--------- £ si [email protected]=5 £ ic 13465/13470 (2 pages)
8 August 2000Ad 19/05/00--------- £ si [email protected]=8 £ ic 13455/13463 (2 pages)
8 August 2000Ad 19/05/00--------- £ si [email protected]=82 £ ic 13356/13438 (2 pages)
8 August 2000Ad 19/05/00--------- £ si [email protected]=1 £ ic 13438/13439 (2 pages)
8 August 2000Ad 19/05/00--------- £ si [email protected]=15 £ ic 13440/13455 (2 pages)
8 August 2000Ad 19/05/00--------- £ si [email protected]=2 £ ic 13463/13465 (2 pages)
8 August 2000Ad 19/05/00--------- £ si [email protected]=3 £ ic 13554/13557 (2 pages)
2 August 2000Memorandum and Articles of Association (8 pages)
2 August 2000Registered office changed on 02/08/00 from: flat 7 5-6 bramham gardens london SW5 0JQ (1 page)
1 August 2000Ad 19/05/00--------- £ si [email protected]=1 £ ic 13355/13356 (2 pages)
26 July 2000Company name changed ivows interactive LIMITED\certificate issued on 26/07/00 (14 pages)
14 July 2000Ad 19/05/00--------- £ si [email protected]=7 £ ic 13233/13240 (2 pages)
14 July 2000Ad 19/05/00--------- £ si [email protected]=82 £ ic 13240/13322 (2 pages)
14 July 2000Ad 19/05/00--------- £ si [email protected]=1 £ ic 13155/13156 (2 pages)
14 July 2000Ad 19/05/00--------- £ si [email protected]=15 £ ic 13322/13337 (2 pages)
14 July 2000Ad 19/05/00--------- £ si [email protected]=3 £ ic 13352/13355 (2 pages)
14 July 2000Ad 19/05/00--------- £ si [email protected]=8 £ ic 13337/13345 (2 pages)
14 July 2000Ad 19/05/00--------- £ si [email protected]=2 £ ic 13345/13347 (2 pages)
14 July 2000Ad 19/05/00--------- £ si [email protected]=5 £ ic 13347/13352 (2 pages)
14 July 2000Ad 19/05/00--------- £ si [email protected]=77 £ ic 13156/13233 (2 pages)
12 July 2000Nc inc already adjusted 15/09/99 (1 page)
5 June 2000Conve 26/05/00 (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Memorandum and Articles of Association (44 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Ad 19/05/00--------- £ si [email protected]=12120 £ ic 1035/13155 (2 pages)
22 May 2000Ad 12/11/99--------- £ si 10@1=10 £ ic 1025/1035 (4 pages)
22 May 2000Ad 12/11/99--------- £ si 225@1=225 £ ic 800/1025 (2 pages)
21 April 2000New director appointed (2 pages)
23 February 2000Memorandum and Articles of Association (19 pages)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 November 1999£Amended 882R/474 shares/121199 (2 pages)
19 November 1999Amended 882R/10 shares /021199 (2 pages)
19 November 1999Amende 882R 225 shares 121199 (2 pages)
16 November 1999Ad 02/11/99--------- £ si 709@1=709 £ ic 91/800 (4 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 September 1999Memorandum and Articles of Association (21 pages)
13 September 1999Memorandum and Articles of Association (17 pages)
13 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999£ nc 100/1000 31/08/99 (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Memorandum and Articles of Association (17 pages)
6 September 1999Ad 31/08/99--------- £ si 89@1=89 £ ic 2/91 (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
6 September 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
5 August 1999Incorporation (24 pages)