Company NameMeher Limited
Company StatusDissolved
Company Number05194145
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMalcolm Khordad Bengali
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleGem Dealer
Correspondence Address84a The Avenue
Wembley Park
Middlesex
HA9 9QL
Secretary NameKhordad Bomanshaw Bengali
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address84a The Avenue
Wembley Park
Middlesex
HA9 9QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
14 July 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
9 January 2007Return made up to 30/07/06; full list of members (6 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 October 2005Return made up to 30/07/05; full list of members (6 pages)
20 September 2004Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
18 August 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)