Company NameM.E.W. Engineering Limited
Company StatusDissolved
Company Number06545665
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Paul David Mason
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleBlacksmith
Country of ResidenceUnited Kingdom
Correspondence Address19 White Horse Hill
Chislehurst
Kent
BR7 6DG
Director NameRobert Henry Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleBlacksmith
Correspondence AddressMillview Donald Way
Winchelsea
East Sussex
W36 4HF
Secretary NameRobert Henry Smith
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleBlacksmith
Correspondence AddressMillview Donald Way
Winchelsea
East Sussex
W36 4HF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressRegent House 316 Beulah Hill
London
SE19 3HP

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,948
Current Liabilities£28,868

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Registered office changed on 12/06/2009 from 16-18 upland road east dulwich london SE22 9GG uk (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Return made up to 27/03/09; full list of members (4 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Return made up to 27/03/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from 16-18 upland road east dulwich london SE22 9GG uk (1 page)
12 June 2009Location of register of members (1 page)
9 May 2008Director and secretary appointed robert henry smith (2 pages)
9 May 2008Director appointed paul david mason (2 pages)
9 May 2008Ad 30/04/08 gbp si 100@1=100 gbp ic 2/102 (2 pages)
9 May 2008Director appointed paul david mason (2 pages)
9 May 2008Ad 30/04/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
9 May 2008Director and secretary appointed robert henry smith (2 pages)
27 March 2008Incorporation (14 pages)
27 March 2008Incorporation (14 pages)
27 March 2008Appointment Terminated Director douglas nominees LIMITED (1 page)
27 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
27 March 2008Appointment Terminated Secretary m w douglas & company LIMITED (1 page)
27 March 2008Appointment terminated director douglas nominees LIMITED (1 page)