Company NameA-Mesc Limited
Company StatusDissolved
Company Number06580548
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 12 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Charlesworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address183 Village Way
Beckenham
Kent
BR3 3NN
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered AddressSuites 5 & 7 3rd Floor Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1David John Charlesworth
100.00%
Ordinary

Financials

Year2014
Net Worth£629
Cash£5,223
Current Liabilities£4,594

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(14 pages)
13 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1,000
(14 pages)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Registered office address changed from Suites 5 & 7 3Rd Floor 20-22 Station Road Sidcup Kent DA15 7EJ on 30 May 2012 (1 page)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
30 May 2012Registered office address changed from Suites 5 & 7 3rd Floor 20-22 Station Road Sidcup Kent DA15 7EJ on 30 May 2012 (1 page)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
4 October 2011Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 4 October 2011 (3 pages)
4 October 2011Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 4 October 2011 (3 pages)
4 October 2011Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 4 October 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Director's details changed for David John Charlesworth on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for David John Charlesworth on 1 January 2010 (2 pages)
24 May 2010Director's details changed for David John Charlesworth on 1 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Location of debenture register (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 May 2009Location of register of members (1 page)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 May 2009Location of debenture register (1 page)
7 May 2008Appointment terminated director key legal services (nominees) LTD (1 page)
7 May 2008Director appointed david john charlesworth (2 pages)
7 May 2008Director appointed david john charlesworth (2 pages)
7 May 2008Appointment Terminated Secretary key legal services (secretarial) LTD (1 page)
7 May 2008Appointment Terminated Director key legal services (nominees) LTD (1 page)
7 May 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
30 April 2008Incorporation (14 pages)
30 April 2008Incorporation (14 pages)