Company NameMahoney Mea Limited
Company StatusDissolved
Company Number04242136
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameSunbury Engineers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameKevin Gregory
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2001(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address184 Manwell Dimech Street
Sleima
Malta
Secretary NameBarry Cooper
NationalityBritish
StatusClosed
Appointed25 August 2001(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 15 March 2005)
RoleClerk
Correspondence Address36 Chagford Street
London
NW1 6EB
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address36 Chagford Street
London
NW1 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Voluntary strike-off action has been suspended (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 February 2003Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
3 September 2001New secretary appointed (2 pages)
27 June 2001Incorporation (10 pages)