Company NameMEE International Limited
Company StatusDissolved
Company Number05164221
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Edward Echeverria
Date of BirthMay 1979 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Commodore House
Battersea Reach Juniper Drive
London
SW18 1TW
Director NameMrs Lucy-Anne Emma Echeverria
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Commodore House
Juniper Drive
London
SW18 1TW
Secretary NameDavid Moon
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address198 Malyons Road
Ladywell
SE13 7XF
Secretary NameMs Christine-Marie Echeverria
NationalitySouth African
StatusResigned
Appointed27 July 2006(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2010)
RoleOffice Manager
Correspondence Address22 Berrylands Road
Surbiton
Surrey
KT5 8RA
Director NameStewart Adam Warburton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2010)
RoleLighting
Correspondence Address12 Berrylands Road
Surbiton
Surrey
KT5 8RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
10 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
14 June 2013Liquidators statement of receipts and payments to 24 May 2013 (10 pages)
14 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (10 pages)
14 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (10 pages)
25 July 2012Liquidators' statement of receipts and payments to 24 May 2012 (12 pages)
25 July 2012Liquidators' statement of receipts and payments to 24 May 2012 (12 pages)
25 July 2012Liquidators statement of receipts and payments to 24 May 2012 (12 pages)
8 March 2012Insolvency:secretary of state liquidator release (1 page)
8 March 2012INSOLVENCY:Secretary of State liquidator release (1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
28 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
28 February 2012Appointment of a voluntary liquidator (1 page)
1 June 2011Appointment of a voluntary liquidator (1 page)
1 June 2011Statement of affairs with form 4.19 (7 pages)
1 June 2011Registered office address changed from C/O Andrew Cross & Co Plaza Building Lee High Road London SE13 5PT United Kingdom on 1 June 2011 (2 pages)
1 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-25
(1 page)
1 June 2011Registered office address changed from C/O Andrew Cross & Co Plaza Building Lee High Road London SE13 5PT United Kingdom on 1 June 2011 (2 pages)
1 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2011Appointment of a voluntary liquidator (1 page)
1 June 2011Registered office address changed from C/O Andrew Cross & Co Plaza Building Lee High Road London SE13 5PT United Kingdom on 1 June 2011 (2 pages)
1 June 2011Statement of affairs with form 4.19 (7 pages)
23 May 2011Appointment of Mrs Lucy-Anne Emma Echeverria as a director (2 pages)
23 May 2011Appointment of Mrs Lucy-Anne Emma Echeverria as a director (2 pages)
8 September 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(3 pages)
8 September 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(3 pages)
7 September 2010Registered office address changed from Unit 1 Kingfisher House Battersea Reach Juniper Drive London SW18 1TX United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Unit 1 Kingfisher House Battersea Reach Juniper Drive London SW18 1TX United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Unit 1 Kingfisher House Battersea Reach Juniper Drive London SW18 1TX United Kingdom on 7 September 2010 (1 page)
18 May 2010Termination of appointment of Christine-Marie Echeverria as a secretary (1 page)
18 May 2010Termination of appointment of Christine-Marie Echeverria as a secretary (1 page)
18 May 2010Termination of appointment of Stewart Warburton as a director (1 page)
18 May 2010Termination of appointment of Stewart Warburton as a director (1 page)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 November 2009Registered office address changed from 147 Battersea Rise London SW11 1HE United Kingdom on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 147 Battersea Rise London SW11 1HE United Kingdom on 8 November 2009 (1 page)
8 November 2009Registered office address changed from 147 Battersea Rise London SW11 1HE United Kingdom on 8 November 2009 (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
6 November 2009Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
6 November 2009Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael Edward Echeverria on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Return made up to 28/06/08; full list of members (3 pages)
7 January 2009Return made up to 28/06/08; full list of members (3 pages)
6 January 2009Director's change of particulars / michael echeverria / 14/05/2006 (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Director's Change of Particulars / michael echeverria / 14/05/2006 / HouseName/Number was: 2, now: 147B; Street was: juniper drive, now: battersea rise; Post Code was: SW18 1TW, now: SW11 1HE (1 page)
6 January 2009Registered office changed on 06/01/2009 from 2 commodore house juniper drive wandsworth london SW18 1TW (1 page)
6 January 2009Registered office changed on 06/01/2009 from 2 commodore house juniper drive wandsworth london SW18 1TW (1 page)
6 January 2009Location of register of members (1 page)
28 December 2008Return made up to 28/06/07; full list of members (3 pages)
28 December 2008Return made up to 28/06/07; full list of members (3 pages)
26 December 2008Director's Change of Particulars / michael echeverria / 26/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 2 commodore house, now: juniper drive; Area was: juniper drive wandsworth, now: ; Country was: , now: united kingdom (2 pages)
26 December 2008Secretary's change of particulars / christine echeverrid / 26/12/2008 (2 pages)
26 December 2008Director's change of particulars / michael echeverria / 26/12/2008 (2 pages)
26 December 2008Secretary's Change of Particulars / christine echeverrid / 26/12/2008 / Title was: , now: ms; Forename was: christine, now: christine-marie; Middle Name/s was: marie, now: ; Surname was: echeverrid, now: echeverria; HouseName/Number was: , now: 22; Street was: 22 herbert road, now: berrylands road; Area was: wimbledon, now: ; Post Town was: london, (2 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 October 2008Director appointed stewart adam warburton (3 pages)
22 October 2008Director appointed stewart adam warburton (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 December 2007Registered office changed on 23/12/07 from: 147 battersea rise first floor london SW11 1HE (2 pages)
23 December 2007Director's particulars changed (1 page)
23 December 2007Registered office changed on 23/12/07 from: 147 battersea rise first floor london SW11 1HE (2 pages)
23 December 2007Director's particulars changed (1 page)
15 January 2007Registered office changed on 15/01/07 from: 17 pindock mews first floor studios maida vale london W9 2PY (1 page)
15 January 2007Return made up to 28/06/06; full list of members (6 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 January 2007Return made up to 28/06/06; full list of members (6 pages)
15 January 2007Registered office changed on 15/01/07 from: 17 pindock mews first floor studios maida vale london W9 2PY (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Registered office changed on 02/08/05 from: 168 wymering mansions wymering road, maida vale london W9 2NG (1 page)
2 August 2005Registered office changed on 02/08/05 from: 168 wymering mansions wymering road, maida vale london W9 2NG (1 page)
2 July 2005Return made up to 28/06/05; full list of members (6 pages)
2 July 2005Return made up to 28/06/05; full list of members (6 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
13 August 2004Ad 28/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 August 2004Ad 28/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 June 2004Incorporation (16 pages)
28 June 2004Incorporation (16 pages)