Company NameMecca Cola Limited
Company StatusDissolved
Company Number04798073
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Yesmin Akter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed16 June 2003(3 days after company formation)
Appointment Duration13 years, 5 months (closed 22 November 2016)
RoleCo Director
Country of ResidenceBangladesh
Correspondence Address71 Nayapaltan (Vip) Road
Motijheel
Dhaka
Bangladesh
Director NameMr Faruque Mohammed
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed29 March 2004(9 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 22 November 2016)
RoleCo Director
Country of ResidenceBangladesh
Correspondence Address71 Nayapaltan (Vip) Road
Motijheel
Dhaka
Bangladesh
Secretary NameMr Eazaz Mohammed
StatusClosed
Appointed06 November 2012(9 years, 4 months after company formation)
Appointment Duration4 years (closed 22 November 2016)
RoleCompany Director
Correspondence Address71 Nayapaltan Vip Road
Dhaka
Bangladesh
Secretary NameMr Mohiuddin Mahamood
NationalityBritish
StatusResigned
Appointed16 June 2003(3 days after company formation)
Appointment Duration9 years, 4 months (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Park Lane
Edmonton
London
N9 9BQ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressUnit A Abbotts Wharf
93 Stainsby Road
London
E14 6JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Faruque Mohammed
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
15 September 2013Termination of appointment of Mohiuddin Mahamood as a secretary (1 page)
15 September 2013Appointment of Mr Eazaz Mohammed as a secretary (2 pages)
15 September 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
15 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 September 2012Registered office address changed from Unit C1, Abbotts Wharf 93 Stainsby Road London E14 6JL on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Unit C1, Abbotts Wharf 93 Stainsby Road London E14 6JL on 3 September 2012 (1 page)
3 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
31 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
9 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 July 2009Return made up to 13/06/09; full list of members (3 pages)
29 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 August 2008Return made up to 13/06/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 203 mile end road london E1 4AA (1 page)
7 August 2007Return made up to 13/06/07; full list of members (2 pages)
7 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 September 2006Return made up to 13/06/06; full list of members (7 pages)
27 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
22 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 July 2005Return made up to 13/06/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 June 2004Return made up to 13/06/04; full list of members (7 pages)
7 April 2004New director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: 203 mile end road london E1 4AA (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
25 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (10 pages)