Company NameMechante Of London Limited
Company StatusDissolved
Company Number06267180
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMiss Deborah Sophie Lyons
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
24 Mount Row
London
W1K 3SG
Secretary NameDeborah Sophie Lyons
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 24 Mount Row
London
W1K 3SG
Director NameMr Jacob Simon Lyons
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12
5 Grosvenor Square
London
W1K 4AF

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Deborah Sophie Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,749
Cash£5,740
Current Liabilities£61,489

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2014Administrative restoration application (3 pages)
4 March 2014Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(14 pages)
4 March 2014Registered office address changed from 25 Harley Street London W1G 9BR on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 25 Harley Street London W1G 9BR on 4 March 2014 (1 page)
4 March 2014Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(14 pages)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 December 2011Secretary's details changed for Deborah Sophie Lyons on 3 June 2011 (2 pages)
21 December 2011Director's details changed for Deborah Sophie Lyons on 3 June 2011 (2 pages)
21 December 2011Director's details changed for Deborah Sophie Lyons on 3 June 2011 (2 pages)
21 December 2011Secretary's details changed for Deborah Sophie Lyons on 3 June 2011 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Termination of appointment of Jacob Lyons as a director (1 page)
20 August 2009Return made up to 04/06/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Return made up to 04/06/08; full list of members (3 pages)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
14 July 2007Location of register of members (non legible) (2 pages)
4 June 2007Incorporation (12 pages)