Company NameMechidro Holdings Ltd
Company StatusDissolved
Company Number05406902
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameS G Directors Limited (Corporation)
StatusClosed
Appointed30 March 2005(same day as company formation)
Correspondence Address60 Cheapside
London
EC2V 6AX
Secretary NameS.G. Directors Limited (Corporation)
StatusClosed
Appointed21 January 2010(4 years, 9 months after company formation)
Appointment Duration2 years (closed 31 January 2012)
Correspondence Address60 Cheapside
London
EC2V 6AX
Director NameMiss Ching Ching Loi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityMalaysian
StatusResigned
Appointed02 December 2008(3 years, 8 months after company formation)
Appointment Duration5 months (resigned 08 May 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address105 Bridport Way
Braintree
Essex
CM7 9FP
Director NameMr Fabrizio Mosello
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2011)
RoleAssistant Account
Country of ResidenceUnited Kingdom
Correspondence Address60 Cheapside
London
EC2V 6AX
Director NameEileen Howard
Date of BirthApril 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2011)
RoleSecretary
Country of ResidenceIreland
Correspondence Address60 Cheapside
London
EC2V 6AX
Secretary NameForex-Net Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address4 Warren Mews
London
W1T 6AW
Secretary NameExitor Limited (Corporation)
StatusResigned
Appointed03 October 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2010)
Correspondence AddressSuite 114 - Warnford Court
29 Throgmorton Street
London
EC2N 2AT

Location

Registered Address60 Cheapside
London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Abygo Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2011Termination of appointment of Eileen Howard as a director (1 page)
29 August 2011Termination of appointment of Eileen Howard as a director (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Secretary's details changed for S.G. Directors Limited on 1 March 2011 (2 pages)
24 March 2011Director's details changed for S G Directors Limited on 1 March 2011 (2 pages)
24 March 2011Director's details changed for S G Directors Limited on 1 March 2011 (2 pages)
24 March 2011Secretary's details changed for S.G. Directors Limited on 1 March 2011 (2 pages)
24 March 2011Termination of appointment of Fabrizio Mosello as a director (1 page)
24 March 2011Director's details changed for S G Directors Limited on 1 March 2011 (2 pages)
24 March 2011Director's details changed for S G Directors Limited on 1 March 2011 (2 pages)
24 March 2011Director's details changed for S G Directors Limited on 1 March 2011 (2 pages)
24 March 2011Secretary's details changed for S.G. Directors Limited on 1 March 2011 (2 pages)
24 March 2011Termination of appointment of Fabrizio Mosello as a director (1 page)
24 March 2011Director's details changed for S G Directors Limited on 1 March 2011 (2 pages)
21 March 2011Appointment of Eileen Howard as a director (2 pages)
21 March 2011Appointment of Eileen Howard as a director (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 October 2010Registered office address changed from C/O 4th Floor 60 Cheapside London EC2V 6JS United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from C/O 4Th Floor 60 Cheapside London EC2V 6JS United Kingdom on 13 October 2010 (1 page)
27 July 2010Registered office address changed from Suite 306-308 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Suite 306-308 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 27 July 2010 (1 page)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • EUR 1
(5 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • EUR 1
(5 pages)
19 May 2010Director's details changed for S G Directors Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for S G Directors Limited on 1 October 2009 (2 pages)
19 May 2010Director's details changed for S G Directors Limited on 1 October 2009 (2 pages)
21 January 2010Termination of appointment of Exitor Limited as a secretary (1 page)
21 January 2010Appointment of S.G. Directors Limited as a secretary (2 pages)
21 January 2010Appointment of S.G. Directors Limited as a secretary (2 pages)
21 January 2010Termination of appointment of Exitor Limited as a secretary (1 page)
11 January 2010Registered office address changed from Suite 115 Warnford Court 29 Throgmorton Street London EC2N 2AT on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Suite 115 Warnford Court 29 Throgmorton Street London EC2N 2AT on 11 January 2010 (1 page)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 October 2009Appointment of Mr Fabrizio Mosello as a director (2 pages)
16 October 2009Appointment of Mr Fabrizio Mosello as a director (2 pages)
17 June 2009Appointment Terminated Director ching loi (1 page)
17 June 2009Appointment terminated director ching loi (1 page)
5 June 2009Return made up to 27/04/09; full list of members (3 pages)
5 June 2009Return made up to 27/04/09; full list of members (3 pages)
3 December 2008Director appointed ching ching loi (2 pages)
3 December 2008Director appointed ching ching loi (2 pages)
3 October 2008Director's Change of Particulars / s g directors LIMITED / 20/03/2008 / Country was: , now: england (1 page)
3 October 2008Secretary appointed exitor LIMITED (1 page)
3 October 2008Secretary appointed exitor LIMITED (1 page)
3 October 2008Appointment Terminated Secretary forex-net LIMITED (1 page)
3 October 2008Director's change of particulars / s g directors LIMITED / 20/03/2008 (1 page)
3 October 2008Appointment terminated secretary forex-net LIMITED (1 page)
1 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 October 2008Accounts made up to 31 March 2008 (2 pages)
8 August 2008Return made up to 27/04/08; full list of members (3 pages)
8 August 2008Return made up to 27/04/08; full list of members (3 pages)
26 March 2008Director's Change of Particulars / s g directors LIMITED / 20/03/2008 / HouseName/Number was: , now: suite 115; Street was: 4 warren mews, now: warnford court; Area was: , now: 29 throgmorton street; Post Code was: W1T 6AW, now: EC2N 2AT (1 page)
26 March 2008Director's change of particulars / s g directors LIMITED / 20/03/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 August 2007Return made up to 27/04/07; full list of members (2 pages)
10 August 2007Return made up to 27/04/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 4 warren mews london W1T 6AW (1 page)
30 May 2007Registered office changed on 30/05/07 from: 4 warren mews london W1T 6AW (1 page)
5 February 2007Accounts made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 May 2006Return made up to 27/04/06; full list of members (2 pages)
17 May 2006Return made up to 27/04/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
30 March 2005Incorporation (31 pages)
30 March 2005Incorporation (31 pages)