Company NameMecad Limited
Company StatusDissolved
Company Number05984370
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameMr Paul Lambert
StatusClosed
Appointed31 July 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 02 April 2013)
RoleCompany Director
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameConor Paul David Ernest George Lambert
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 02 April 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NamePaul David Lambert
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Secretary NameMarion Katherine Lambert
NationalityBritish
StatusResigned
Appointed01 November 2006(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2011)
RoleCompany Director
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Paul David Lambert
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,220
Cash£54
Current Liabilities£4,274

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2012Application to strike the company off the register (3 pages)
7 December 2012Application to strike the company off the register (3 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 February 2012Appointment of Conor Paul David Ernest George Lambert as a director (2 pages)
10 February 2012Termination of appointment of Paul Lambert as a director (1 page)
10 February 2012Termination of appointment of Paul David Lambert as a director on 1 February 2012 (1 page)
10 February 2012Appointment of Conor Paul David Ernest George Lambert as a director on 1 February 2012 (2 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100
(3 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 100
(3 pages)
3 November 2011Termination of appointment of Marion Lambert as a secretary (1 page)
3 November 2011Termination of appointment of Marion Katherine Lambert as a secretary on 31 July 2011 (1 page)
3 November 2011Appointment of Mr Paul Lambert as a secretary on 31 July 2011 (1 page)
3 November 2011Appointment of Mr Paul Lambert as a secretary (1 page)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 November 2010Director's details changed for Paul David Lambert on 1 May 2010 (2 pages)
28 November 2010Director's details changed for Paul David Lambert on 1 May 2010 (2 pages)
28 November 2010Secretary's details changed for Marion Katherine Lambert on 1 May 2010 (1 page)
28 November 2010Director's details changed for Paul David Lambert on 1 May 2010 (2 pages)
28 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
28 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
28 November 2010Secretary's details changed for Marion Katherine Lambert on 1 May 2010 (1 page)
28 November 2010Secretary's details changed for Marion Katherine Lambert on 1 May 2010 (1 page)
16 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 November 2009Director's details changed for Paul David Lambert on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Paul David Lambert on 12 November 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton hill TW12 1JT (1 page)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton hill TW12 1JT (1 page)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
18 August 2007Ad 31/10/06-31/10/06 £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2007Ad 31/10/06-31/10/06 £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 November 2006Registered office changed on 16/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
16 November 2006New secretary appointed (2 pages)
31 October 2006Incorporation (31 pages)
31 October 2006Incorporation (31 pages)