Parnell House 25 Wilton Road
London
SW1V 1LW
Director Name | Mr Henry Jonathan Davies |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Parnell House 25 Wilton Road London SW1V 1LW |
Secretary Name | Jaime Tham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2008(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 June 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Parnell House 25 Wilton Road London SW1V 1LW |
Director Name | Mr David John Montgomery |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Collingham Gardens London SW5 0HS |
Secretary Name | Neil Anthony Elton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Kinburn Street London SE16 6DW |
Secretary Name | Richard Keith Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 36 Airedale Road London SW12 8SF |
Secretary Name | Mr Paul Timothy Burnell Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossdale Road London SW15 1AD |
Director Name | Mr Jonathan Charles Nigel Digges |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foyle Riding Red Lane Oxted Surrey RH8 0RT |
Director Name | Mr Paul Timothy Burnell Vickers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rossdale Road London SW15 1AD |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.8m at £1 | Mecom Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 2 December 2014 (6 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 2 December 2014 (6 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (6 pages) |
18 December 2013 | Registered office address changed from 1st Floor Parnell House 25 Wilton Road London SW1V 1LW United Kingdom on 18 December 2013 (2 pages) |
17 December 2013 | Declaration of solvency (3 pages) |
17 December 2013 | Appointment of a voluntary liquidator (3 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Declaration of solvency (4 pages) |
17 December 2013 | Declaration of solvency (3 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Solvency statement dated 27/08/13 (1 page) |
5 September 2013 | Statement of capital on 5 September 2013
|
5 September 2013 | Statement by directors (1 page) |
5 September 2013 | Statement of capital on 5 September 2013
|
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Director's details changed for Henry Jonathon Davies on 28 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Jaime Tham on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Richard Keith Allen on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 70 Jermyn Street London SW1Y 6NY on 28 March 2012 (1 page) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 March 2011 | Termination of appointment of Jonathan Digges as a director (1 page) |
26 October 2010 | Secretary's details changed for Jaime Tham on 22 October 2010 (2 pages) |
26 October 2010 | Director's details changed (2 pages) |
26 October 2010 | Director's details changed for Richard Keith Allen on 22 October 2010 (2 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 December 2009 | Resolutions
|
20 December 2009 | Statement of company's objects (2 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 70 jermyn street london SW1Y 6AL (1 page) |
2 June 2009 | Resolutions
|
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 March 2009 | Appointment terminated director paul vickers (1 page) |
24 March 2009 | Appointment terminated secretary paul vickers (1 page) |
5 December 2008 | Secretary appointed jaime tham (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 October 2008 | Director appointed mr jonathan charles nigel digges (2 pages) |
3 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
1 April 2008 | Director's change of particulars / richard allen / 01/02/2008 (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Resolutions
|
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 2ND floor empire house 175 piccadilly london W1J 9EN (1 page) |
21 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
17 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
31 May 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
15 November 2006 | Ad 10/10/06--------- £ si 2831739@1=2831739 £ ic 100/2831839 (3 pages) |
15 November 2006 | Particulars of contract relating to shares (2 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Nc inc already adjusted 10/10/06 (2 pages) |
18 August 2006 | Incorporation (27 pages) |