Company NameMEI & Ken Co. Ltd
Company StatusDissolved
Company Number03961288
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists

Directors

Director NameMr Hoi Lung Yau
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 High Mount
Station Road
London
NW4 3SS
Secretary NameMrs Chang Mei-Ying Yau
StatusClosed
Appointed01 January 2016(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 09 August 2022)
RoleCompany Director
Correspondence Address14 High Mount
Station Road
London
NW4 3SS
Director NameMr Hoi Lung Yau
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address108 Sheaveshill Avenue
Colindale
London
NW9 6RY
Secretary NameMrs Chang Mei-Ying Yau
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 High Mount
Station Road
London
NW4 3SS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 6 Wing Yip Business Centre
395 Edgware Road
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1 at £1Kenneth Hoi Yau
50.00%
Ordinary
1 at £1May Yau
50.00%
Ordinary

Financials

Year2014
Net Worth£21,604
Cash£21,100
Current Liabilities£2,173

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
21 July 2016Director's details changed for Mr. Hoi Lung Kenneth Yau on 1 July 2016 (2 pages)
12 July 2016Appointment of Mrs. Chang Mei-Ying Yau as a secretary on 1 January 2016 (2 pages)
12 July 2016Secretary's details changed for May Yau on 1 January 2016 (1 page)
12 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
12 July 2016Termination of appointment of May Yau as a secretary on 1 January 2016 (1 page)
11 July 2016Appointment of Mr. Hoi Lung Kenneth Yau as a director on 1 January 2016 (2 pages)
11 July 2016Termination of appointment of Hoi Lung Yau as a director on 1 January 2016 (1 page)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 January 2012Director's details changed for Mr Kenneth Hoi Lung Yau on 20 January 2012 (2 pages)
22 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Director's details changed for Mr Kenneth Hoi Lung Yau on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 31/03/09; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 May 2005Return made up to 31/03/05; full list of members (2 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 April 2004Return made up to 31/03/04; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 April 2003Return made up to 31/03/03; full list of members (6 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 May 2002Registered office changed on 05/05/02 from: 3RD floor 19 gerrard street london W1D 6JG (1 page)
5 May 2002Return made up to 31/03/02; full list of members (6 pages)
13 March 2002Registered office changed on 13/03/02 from: room 308 mwb business exchange 2 gayton road harrow middlesex HA1 2XU (1 page)
10 August 2001Registered office changed on 10/08/01 from: 1ST floor 5 gerrard street london W1V 7LJ (1 page)
13 June 2001Full accounts made up to 31 March 2001 (10 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 April 2000Secretary resigned (1 page)
31 March 2000Incorporation (15 pages)