Company NameMevonhurst Limited
Company StatusDissolved
Company Number06766775
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePetrus Otto Wildschut
Date of BirthNovember 1951 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed05 December 2008(same day as company formation)
RoleCAD Designer
Country of ResidenceEngland
Correspondence Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Petrus Otto Wildschut
100.00%
Ordinary

Financials

Year2014
Net Worth£45
Cash£8,949
Current Liabilities£24,547

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Director's details changed for Petrus Otto Wildschut on 31 May 2011 (2 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
17 January 2013Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 1
(3 pages)
17 January 2013Director's details changed for Petrus Otto Wildschut on 31 May 2011 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Director's details changed for Petrus Otto Wildschut on 31 May 2011 (2 pages)
6 June 2011Director's details changed for Petrus Otto Wildschut on 31 May 2011 (2 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Petrus Otto Wildschut on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Petrus Otto Wildschut on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Petrus Otto Wildschut on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from 8 Bridge Street Walton-on-Thames Surrey KT12 1AE United Kingdom on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 8 Bridge Street Walton-on-Thames Surrey KT12 1AE United Kingdom on 21 January 2010 (2 pages)
3 April 2009Director's change of particulars / petrus wildschut / 02/04/2009 (1 page)
3 April 2009Director's change of particulars / petrus wildschut / 02/04/2009 (1 page)
26 January 2009Director appointed petrus otto wildschut (2 pages)
26 January 2009Director appointed petrus otto wildschut (2 pages)
9 December 2008Registered office changed on 09/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
9 December 2008Appointment terminated secretary qa registrars LIMITED (1 page)
9 December 2008Registered office changed on 09/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
9 December 2008Appointment terminated director graham cowan (1 page)
9 December 2008Appointment terminated secretary qa registrars LIMITED (1 page)
9 December 2008Appointment terminated director graham cowan (1 page)
5 December 2008Incorporation (16 pages)
5 December 2008Incorporation (16 pages)