Company NameMemorydial Limited
Company StatusDissolved
Company Number04602986
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date25 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameSurinder Kumar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 25 July 2013)
RoleCompany Director
Correspondence Address38 Hughes Road
Hayes
Middlesex
UB3 3AW
Secretary NameBounce Consulting Limited (Corporation)
StatusClosed
Appointed27 November 2002(same day as company formation)
Correspondence Address27 Phipp Street
London
EC2A 4NP
Director NameJaspal Bahra
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleAccountant
Correspondence Address441a Chiswick High Road
London
W4 4AU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameFlexy Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2006(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 December 2006)
Correspondence Address17 Ensign House
Admirals Way
Canary Wharf
London
E14 9XQ

Location

Registered AddressLords Business Centre
Lords House 2nd Floor
665 North Circular Road
London
NW2 7AX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£808,210
Gross Profit£279,036
Net Worth£204,169
Cash£12,293
Current Liabilities£46,729

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 July 2013Final Gazette dissolved following liquidation (1 page)
25 July 2013Final Gazette dissolved following liquidation (1 page)
25 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2008Completion of winding up (1 page)
20 August 2008Dissolution deferment (1 page)
20 August 2008Completion of winding up (1 page)
20 August 2008Dissolution deferment (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
21 December 2006Order of court to wind up (1 page)
21 December 2006Order of court to wind up (1 page)
29 September 2006Ad 31/03/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
29 September 2006Ad 31/03/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 June 2006Return made up to 27/11/05; full list of members (6 pages)
1 June 2006Return made up to 27/11/05; full list of members (6 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 May 2006Registered office changed on 10/05/06 from: 441 chiswick high road london W4 4AU (1 page)
10 May 2006Registered office changed on 10/05/06 from: 441 chiswick high road london W4 4AU (1 page)
5 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (1 page)
20 March 2006New director appointed (1 page)
20 March 2006Director resigned (1 page)
16 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
16 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 February 2005Return made up to 27/11/04; full list of members (6 pages)
7 February 2005Return made up to 27/11/04; full list of members (6 pages)
9 September 2004Registered office changed on 09/09/04 from: 27 phipp street london EC2A 4NP (1 page)
9 September 2004Delivery ext'd 3 mth 31/03/04 (1 page)
9 September 2004Registered office changed on 09/09/04 from: 27 phipp street london EC2A 4NP (1 page)
9 September 2004Delivery ext'd 3 mth 31/03/04 (1 page)
9 January 2004Return made up to 27/11/03; full list of members (6 pages)
9 January 2004Return made up to 27/11/03; full list of members (6 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 November 2002Incorporation (12 pages)
27 November 2002Incorporation (12 pages)