Company NameMevagh Limited
Company StatusDissolved
Company Number04798704
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameCaroline McBride
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(4 days after company formation)
Appointment Duration16 years, 2 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Leigh Levens Green
Old Hall Green
Ware
Hertfordshire
SG11 1HD
Director NameHelen McBride
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(4 days after company formation)
Appointment Duration16 years, 2 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanley Road
Enfield
Middlesex
EN1 1NG
Secretary NameHelen McBride
NationalityBritish
StatusClosed
Appointed17 June 2003(4 days after company formation)
Appointment Duration16 years, 2 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanley Road
Enfield
Middlesex
EN1 1NG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Caroline Mcbride
50.00%
Ordinary
1 at £1Helen Mcbride
50.00%
Ordinary

Financials

Year2014
Net Worth£87,000
Cash£15,461
Current Liabilities£64,633

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 August 2017Change of details for Helen Mcbride as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Change of details for Helen Mcbride as a person with significant control on 6 August 2017 (2 pages)
21 August 2017Change of details for Helen Mcbride as a person with significant control on 6 August 2017 (2 pages)
21 August 2017Change of details for Helen Mcbride as a person with significant control on 21 August 2017 (2 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(5 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 July 2013Director's details changed for Caroline Mcbride on 13 June 2013 (2 pages)
13 July 2013Director's details changed for Caroline Mcbride on 13 June 2013 (2 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 July 2010 (1 page)
7 July 2010Director's details changed for Caroline Mcbride on 13 June 2010 (2 pages)
7 July 2010Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 July 2010 (1 page)
7 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 July 2010 (1 page)
7 July 2010Director's details changed for Helen Mcbride on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Helen Mcbride on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Caroline Mcbride on 13 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 July 2009Return made up to 13/06/09; full list of members (4 pages)
18 July 2009Return made up to 13/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 August 2008Return made up to 13/06/08; full list of members (4 pages)
4 August 2008Return made up to 13/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2006 (8 pages)
31 January 2008Total exemption small company accounts made up to 30 June 2006 (8 pages)
26 July 2007Return made up to 13/06/07; full list of members (2 pages)
26 July 2007Return made up to 13/06/07; full list of members (2 pages)
12 July 2006Return made up to 13/06/06; full list of members (2 pages)
12 July 2006Return made up to 13/06/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 July 2005Return made up to 13/06/05; full list of members (7 pages)
25 July 2005Return made up to 13/06/05; full list of members (7 pages)
20 August 2004Return made up to 13/06/04; full list of members (7 pages)
20 August 2004Return made up to 13/06/04; full list of members (7 pages)
20 September 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 July 2003Registered office changed on 17/07/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (13 pages)
13 June 2003Incorporation (13 pages)