Company NameMecom Finance Limited
Company StatusDissolved
Company Number06400460
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date2 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christophe Philippe Charles Convent
Date of BirthJune 1958 (Born 65 years ago)
NationalityBelgian
StatusClosed
Appointed31 August 2015(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 02 November 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoyle Riding
Red Lane
Oxted
Surrey
RH8 0RT
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 13 Palace Street
London
SW1E 5HX
Director NameMr Richard Keith Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley House 13 Palace Street
London
SW1E 5HX
Secretary NameMr Paul Timothy Burnell Vickers
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 16 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameJaime Tham
NationalityBritish
StatusResigned
Appointed05 December 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2015)
RoleCompany Director
Correspondence AddressAudley House 13 Palace Street
London
SW1E 5HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£85,663,205
Cash£2,588,344
Current Liabilities£432,363,926

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
4 March 2016Termination of appointment of Richard Keith Allen as a director on 29 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Christophe Philippe Charles Convent on 15 February 2016 (4 pages)
18 February 2016Registered office address changed from Audley House 13 Palace Street London SW1E 5HX to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 18 February 2016 (2 pages)
1 September 2015Appointment of Mr Christophe Philippe Charles Convent as a director on 31 August 2015 (2 pages)
1 September 2015Full accounts made up to 31 December 2014 (20 pages)
1 September 2015Termination of appointment of Henry Jonathan Davies as a director on 31 August 2015 (1 page)
26 August 2015Declaration of solvency (3 pages)
26 August 2015Appointment of a voluntary liquidator (2 pages)
4 March 2015Termination of appointment of Jaime Tham as a secretary on 28 February 2015 (1 page)
11 November 2014Statement of capital on 11 November 2014
  • GBP 102
(4 pages)
11 November 2014Solvency Statement dated 11/11/14 (1 page)
11 November 2014Statement by Directors (1 page)
11 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 102
(5 pages)
2 July 2014Full accounts made up to 31 December 2013 (25 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
21 January 2014Director's details changed for Henry Jonathon Davies on 20 January 2014 (2 pages)
20 January 2014Secretary's details changed for Jaime Tham on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 1St Floor Parnell House 25 Wilton Road London SW1V 1LW on 20 January 2014 (1 page)
20 January 2014Director's details changed for Richard Keith Allen on 20 January 2014 (2 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 102
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (27 pages)
30 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
8 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 102
(4 pages)
8 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2012Secretary's details changed for Jaime Tham on 28 March 2012 (2 pages)
29 March 2012Director's details changed for Henry Jonathon Davies on 28 March 2012 (2 pages)
29 March 2012Director's details changed for Richard Keith Allen on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 70 Jermyn Street London SW1Y 6NY on 28 March 2012 (1 page)
21 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
3 June 2011Full accounts made up to 31 December 2010 (21 pages)
1 March 2011Termination of appointment of Jonathan Digges as a director (1 page)
26 October 2010Secretary's details changed for Jaime Tham on 22 October 2010 (2 pages)
26 October 2010Director's details changed for Henry Jonathon Davies on 22 October 2010 (2 pages)
26 October 2010Director's details changed for Richard Keith Allen on 22 October 2010 (2 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
8 April 2010Full accounts made up to 31 December 2009 (25 pages)
20 December 2009Statement of company's objects (2 pages)
20 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (15 pages)
14 August 2009Full accounts made up to 31 December 2008 (22 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 March 2009Appointment terminated secretary paul vickers (1 page)
24 March 2009Appointment terminated director paul vickers (1 page)
23 January 2009Appointment terminated director charles allwood (1 page)
5 December 2008Secretary appointed jaime tham (1 page)
7 November 2008Director appointed charles john allwood (2 pages)
29 October 2008Return made up to 16/10/08; full list of members (4 pages)
1 April 2008Director's change of particulars / richard allen / 01/02/2008 (1 page)
29 November 2007Ad 30/10/07--------- £ si 1@1=1 £ ic 100/101 (7 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2007Memorandum and Articles of Association (6 pages)
28 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Incorporation (18 pages)