Company NameMreps Trustees (No 6) Limited
Company StatusDissolved
Company Number04438148
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePatrick Nevil Waddell-Dudley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(7 months, 1 week after company formation)
Appointment Duration13 years, 7 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchards
Drury Lane, Hunsdon
Ware
Hertfordshire
SG12 8NU
Director NameHeniretta Elizabeth Waddell-Dudley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 02 August 2016)
RoleShowroom Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameEsher Management Services Limited (Corporation)
StatusClosed
Appointed01 December 2010(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 02 August 2016)
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameSarah Penfold
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Badlis Road
London
E17 5LG
Director NameVivien Louise Waddell Dudley
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 09 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMatrix-Securities Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressOne Vine Street
London
W1J 0AH

Location

Registered Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
10 May 2016Application to strike the company off the register (3 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
8 April 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
8 April 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
1 December 2010Appointment of Esher Management Services Limited as a secretary (3 pages)
1 December 2010Termination of appointment of Matrix-Securities Limited as a secretary (2 pages)
1 December 2010Termination of appointment of Matrix-Securities Limited as a secretary (2 pages)
1 December 2010Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 1 December 2010 (2 pages)
1 December 2010Appointment of Esher Management Services Limited as a secretary (3 pages)
1 December 2010Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 1 December 2010 (2 pages)
12 October 2010Director's details changed for Heniretta Elizabeth Waddell-Dudley on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Heniretta Elizabeth Waddell-Dudley on 11 October 2010 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
23 February 2010Termination of appointment of Vivien Waddell Dudley as a director (2 pages)
23 February 2010Termination of appointment of Vivien Waddell Dudley as a director (2 pages)
23 February 2010Appointment of Heniretta Elizabeth Waddell-Dudley as a director (3 pages)
23 February 2010Appointment of Heniretta Elizabeth Waddell-Dudley as a director (3 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 October 2009Director's details changed for Vivien Louise Waddell Dudley on 13 October 2009 (3 pages)
26 October 2009Director's details changed for Vivien Louise Waddell Dudley on 13 October 2009 (3 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 June 2008Registered office changed on 26/06/2008 from one jermyn street london SW1Y 4UH (1 page)
26 June 2008Registered office changed on 26/06/2008 from one jermyn street london SW1Y 4UH (1 page)
25 June 2008Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page)
25 June 2008Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page)
20 May 2008Return made up to 14/05/08; full list of members (3 pages)
20 May 2008Return made up to 14/05/08; full list of members (3 pages)
20 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 May 2007Return made up to 14/05/07; full list of members (2 pages)
21 May 2007Return made up to 14/05/07; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
29 August 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 June 2006Return made up to 14/05/06; full list of members (2 pages)
5 June 2006Return made up to 14/05/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 June 2005Return made up to 14/05/05; full list of members (2 pages)
2 June 2005Return made up to 14/05/05; full list of members (2 pages)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
8 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
8 September 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 14/05/04; full list of members (5 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 14/05/04; full list of members (5 pages)
11 May 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
11 May 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
16 June 2003Return made up to 14/05/03; full list of members (7 pages)
16 June 2003Return made up to 14/05/03; full list of members (7 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
24 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2002Incorporation (18 pages)
14 May 2002Incorporation (18 pages)