Company NameMedeng Limited
Company StatusDissolved
Company Number06657874
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

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

Directors

Director NameJeevan Gunaratnam
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Chase
Bromley
Kent
BR1 3DE
Secretary NameEsther Gunaratnam
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Chase
Bromley
Kent
BR1 3DE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address29 The Chase
Bromley
Kent
BR1 3DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,816
Cash£34,180
Current Liabilities£30,120

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
4 January 2012Application to strike the company off the register (3 pages)
4 January 2012Application to strike the company off the register (3 pages)
14 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1
(3 pages)
14 September 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1
(3 pages)
13 September 2011Registered office address changed from 84 Brancaster Lane Purley Surrey CR8 1HH on 13 September 2011 (1 page)
13 September 2011Secretary's details changed for Esther Gunaratnam on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 84 Brancaster Lane Purley Surrey CR8 1HH on 13 September 2011 (1 page)
13 September 2011Director's details changed for Jeevan Gunaratnam on 13 September 2011 (2 pages)
13 September 2011Secretary's details changed for Esther Gunaratnam on 13 September 2011 (1 page)
13 September 2011Director's details changed for Jeevan Gunaratnam on 13 September 2011 (2 pages)
1 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
16 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
24 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
24 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
1 October 2008Registered office changed on 01/10/2008 from 130 hayes lane kenley surrey CR8 5HQ united kingdom (1 page)
1 October 2008Registered office changed on 01/10/2008 from 130 hayes lane kenley surrey CR8 5HQ united kingdom (1 page)
25 September 2008Appointment Terminated Director apex nominees LIMITED (1 page)
25 September 2008Appointment terminated director apex nominees LIMITED (1 page)
25 September 2008Appointment terminated secretary apex corporate LIMITED (1 page)
25 September 2008Secretary appointed esther gunaratnam (2 pages)
25 September 2008Director appointed jeevan gunaratnam (2 pages)
25 September 2008Appointment Terminated Secretary apex corporate LIMITED (1 page)
25 September 2008Director appointed jeevan gunaratnam (2 pages)
25 September 2008Secretary appointed esther gunaratnam (2 pages)
28 July 2008Registered office changed on 28/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
28 July 2008Incorporation (14 pages)
28 July 2008Registered office changed on 28/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
28 July 2008Incorporation (14 pages)