Company NameMenager Hulme Limited
Company StatusDissolved
Company Number05788088
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameMeanger Hulme Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMelusine Menager-Hulme
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Quai St Louis
Residence Botticelli
Argentan
61200
Secretary NameMr Ronald Brian Hulme
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Quai St Louis
Residence Botticelli
Aregentan 6120

Location

Registered AddressUnit 113 56 Tavistock Place
London
WC1H 9RG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Return made up to 20/04/09; full list of members (3 pages)
22 June 2009Return made up to 20/04/09; full list of members (3 pages)
12 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
12 March 2009Accounts made up to 30 April 2008 (1 page)
13 June 2008Return made up to 20/04/08; full list of members (3 pages)
13 June 2008Return made up to 20/04/08; full list of members (3 pages)
10 June 2008Secretary's Change of Particulars / ronald hulme / 12/09/2007 / HouseName/Number was: , now: 1; Street was: 12 sandy mead, now: quai st louis; Area was: , now: residence botticelli; Post Town was: epsom, now: argentan; Region was: surrey, now: ; Post Code was: KT19 7NQ, now: 61200; Country was: , now: france (1 page)
10 June 2008Director's Change of Particulars / melusine menager-hulme / 12/09/2007 / HouseName/Number was: , now: 1; Street was: 12 sandy mead, now: quai st louis; Area was: , now: residence botticelli; Post Town was: epsom, now: argentan; Region was: surrey, now: ; Post Code was: KT19 7NQ, now: 61200; Country was: , now: france (1 page)
10 June 2008Secretary's change of particulars / ronald hulme / 12/09/2007 (1 page)
10 June 2008Director's change of particulars / melusine menager-hulme / 12/09/2007 (1 page)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 February 2008Accounts made up to 30 April 2007 (1 page)
8 October 2007Registered office changed on 08/10/07 from: 12 sandymead epsom surrey KT197NQ (1 page)
8 October 2007Registered office changed on 08/10/07 from: 12 sandymead epsom surrey KT197NQ (1 page)
13 June 2007Return made up to 20/04/07; full list of members (2 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 20/04/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: flat 14, alexandra mansions 19 alexandra road epsom KT17 4BW (1 page)
13 June 2007Registered office changed on 13/06/07 from: flat 14, alexandra mansions 19 alexandra road epsom KT17 4BW (1 page)
2 May 2006Company name changed meanger hulme LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed meanger hulme LIMITED\certificate issued on 29/04/06 (2 pages)
20 April 2006Incorporation (17 pages)
20 April 2006Incorporation (17 pages)