Company NameMemex UK Limited
Company StatusDissolved
Company Number04488167
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameWorldwide Sports Pro-Motion Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed09 June 2014(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed12 August 2009(7 years after company formation)
Appointment Duration8 years (closed 05 September 2017)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(7 years after company formation)
Appointment Duration8 years (closed 05 September 2017)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 09 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Masterlight Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£309,697
Cash£1,890,400
Current Liabilities£1,580,763

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
17 March 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
17 March 2017Micro company accounts made up to 31 January 2017 (8 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
17 October 2014Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
26 June 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
26 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
17 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
8 August 2012Amended accounts made up to 31 July 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (4 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
10 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
10 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
10 August 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
1 April 2010Accounts for a small company made up to 31 July 2009 (4 pages)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Return made up to 17/07/09; full list of members (3 pages)
14 August 2009Director appointed woodford directors LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road romford RM3 9AP (1 page)
1 June 2009Accounts for a small company made up to 31 July 2008 (4 pages)
28 July 2008Return made up to 17/07/08; full list of members (3 pages)
29 May 2008Accounts for a small company made up to 31 July 2007 (4 pages)
28 August 2007Return made up to 17/07/07; full list of members (2 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 17/07/06; full list of members (2 pages)
3 March 2006Accounts for a small company made up to 31 July 2005 (4 pages)
5 September 2005Accounts for a small company made up to 31 July 2004 (5 pages)
18 August 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 August 2005Return made up to 17/07/05; full list of members (2 pages)
1 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
12 October 2004Accounts for a small company made up to 31 July 2003 (4 pages)
20 August 2004Return made up to 17/07/04; full list of members (6 pages)
28 April 2004Delivery ext'd 3 mth 31/07/03 (1 page)
26 August 2003Return made up to 17/07/03; full list of members (6 pages)
9 October 2002Company name changed worldwide sports pro-motion limi ted\certificate issued on 09/10/02 (2 pages)
7 August 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Incorporation (16 pages)