Company NameMescal Computer Solutions Limited
Company StatusDissolved
Company Number04387574
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date27 September 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeoffrey Wiliam Poore
Date of BirthMay 1976 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 May 2002(2 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 27 September 2014)
RoleConsulatant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
26 Canonbury Street
London
N1 2TD
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed05 March 2002(same day as company formation)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA

Location

Registered Address60 62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Geoffrey William Poore
100.00%
Ordinary

Accounts

Latest Accounts2 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End02 October

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Return of final meeting in a members' voluntary winding up (7 pages)
13 November 2013Liquidators statement of receipts and payments to 2 October 2013 (7 pages)
13 November 2013Liquidators' statement of receipts and payments to 2 October 2013 (7 pages)
13 November 2013Liquidators statement of receipts and payments to 2 October 2013 (7 pages)
14 December 2012Total exemption full accounts made up to 2 October 2012 (10 pages)
14 December 2012Total exemption full accounts made up to 2 October 2012 (10 pages)
7 December 2012Previous accounting period shortened from 31 March 2013 to 2 October 2012 (1 page)
7 December 2012Previous accounting period shortened from 31 March 2013 to 2 October 2012 (1 page)
5 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 October 2012Resolution insolvency:ordinary resolution ;- "in specie" (1 page)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2012Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ United Kingdom on 11 October 2012 (2 pages)
11 October 2012Appointment of a voluntary liquidator (1 page)
8 October 2012Registered office address changed from 26 Canonbury Street London N1 2TD United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 26 Canonbury Street London N1 2TD United Kingdom on 8 October 2012 (1 page)
15 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-04-15
  • GBP 1
(4 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 April 2010Director's details changed for Geoffrey Wiliam Poore on 13 March 2010 (2 pages)
26 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for 1St Contact Secretaries Limited on 13 March 2010 (2 pages)
14 December 2009Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 14 December 2009 (1 page)
23 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 May 2009Return made up to 13/03/09; full list of members (3 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 July 2008Return made up to 13/03/08; full list of members (3 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 May 2007Return made up to 13/03/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed (1 page)
30 January 2006Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
23 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 April 2005Return made up to 05/03/05; full list of members (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
29 March 2005Director's particulars changed (1 page)
29 March 2005Location of register of members (1 page)
16 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 05/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2003Director's particulars changed (1 page)
20 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Registered office changed on 29/11/02 from: 33 regent street clydesdale bank house piccadilly london SW1Y 4ZT (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
5 March 2002Incorporation (12 pages)