Company NameMekon-Ais Ltd
Company StatusDissolved
Company Number04448346
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Steven Barrett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(3 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameJonathan Howard Ritchie Calder
NationalityBritish
StatusClosed
Appointed12 January 2006(3 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameJulian Peter Murfitt
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Partridge Mead
Banstead
Surrey
SM7 1LN
Director NameMr Richard Charles Murfitt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Meadow
Highfield
Banstead
Surrey
SM7 3LJ
Secretary NameJulian Peter Murfitt
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Partridge Mead
Banstead
Surrey
SM7 1LN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitem-ais.com
Email address[email protected]
Telephone0131 2265893
Telephone regionEdinburgh

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.2Andrew Steven Barrett
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 July 2017Notification of Andrew Steven Barrett as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
14 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP .25
(6 pages)
14 July 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
7 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP .25
(3 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP .25
(3 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
8 July 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
28 June 2013Director's details changed for Mr Andrew Steven Barrett on 27 May 2013 (2 pages)
28 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
13 June 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
11 June 2012Registered office address changed from Bridge House Restmor Way Hackbridge Road Wallington Surrey SM6 7AH on 11 June 2012 (1 page)
11 June 2012Director's details changed for Mr Andrew Steven Barrett on 27 May 2012 (2 pages)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
11 June 2012Secretary's details changed for Jonathan Howard Ritchie Calder on 27 May 2012 (1 page)
22 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
18 July 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
24 June 2010Accounts for a dormant company made up to 31 May 2010 (6 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Andrew Steven Barrett on 27 May 2010 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 July 2009Return made up to 27/05/09; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 September 2008Return made up to 27/05/08; full list of members (3 pages)
29 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 July 2007Return made up to 27/05/07; full list of members (2 pages)
20 February 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
11 September 2006Return made up to 27/05/06; full list of members (6 pages)
28 February 2006New director appointed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed (1 page)
23 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
2 June 2005Return made up to 27/05/05; full list of members (2 pages)
1 June 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
26 June 2003Return made up to 27/05/03; full list of members (7 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Secretary resigned;director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 June 2002New director appointed (2 pages)
27 May 2002Incorporation (18 pages)