Company NameMeplease Limited
Company StatusDissolved
Company Number06975951
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date3 June 2014 (9 years, 10 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 NameSteven James Jarrett
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Stephens Gardens
Twickenham
Middlesex
TW1 2LS
Secretary NameMr Michael Llewellyn Wheldon Smith
NationalityBritish
StatusResigned
Appointed01 August 2009(3 days after company formation)
Appointment Duration2 years (resigned 24 August 2011)
RoleSolicitor
Correspondence Address15 Ripley Gardens
Mortlake
London
SW14 8HF
Director NameMr Yaser Hachem Martini
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Stephens Gardens
Twickenham
TW1 2LS

Contact

Website247topseller.co.uk
Telephone020 89407011
Telephone regionLondon

Location

Registered Address24 St. Stephens Gardens
Twickenham
TW1 2LS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

40k at £1Meplease Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£59,284
Gross Profit-£74,682
Net Worth-£1,764,628
Cash£11,479
Current Liabilities£1,827,182

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2013Voluntary strike-off action has been suspended (1 page)
18 July 2013Voluntary strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013Application to strike the company off the register (2 pages)
10 May 2013Application to strike the company off the register (2 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
3 January 2013Total exemption full accounts made up to 31 December 2011 (11 pages)
11 September 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 40,001
(3 pages)
11 September 2012Annual return made up to 29 July 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 40,001
(3 pages)
14 June 2012Termination of appointment of Yaser Martini as a director (1 page)
14 June 2012Termination of appointment of Yaser Martini as a director (1 page)
24 August 2011Termination of appointment of Michael Smith as a secretary (1 page)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
24 August 2011Registered office address changed from Hill House 2 Heron Square Richmond TW9 1EP United Kingdom on 24 August 2011 (1 page)
24 August 2011Termination of appointment of Michael Smith as a secretary (1 page)
24 August 2011Registered office address changed from Hill House 2 Heron Square Richmond TW9 1EP United Kingdom on 24 August 2011 (1 page)
24 August 2011Termination of appointment of Michael Smith as a secretary (1 page)
24 August 2011Termination of appointment of Michael Smith as a secretary (1 page)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2010Appointment of Mr Yaser Hachem Martini as a director (2 pages)
16 December 2010Appointment of Mr Yaser Hachem Martini as a director (2 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Steven James Jarrett on 29 July 2010 (2 pages)
6 August 2010Director's details changed for Steven James Jarrett on 29 July 2010 (2 pages)
6 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from Cobden House Park Lane Richmond TW9 2RA on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Cobden House Park Lane Richmond TW9 2RA on 25 May 2010 (1 page)
28 September 2009Ad 22/09/09\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages)
28 September 2009Ad 22/09/09\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages)
8 September 2009Gbp nc 1000/1000000\28/08/09 (2 pages)
8 September 2009Gbp nc 1000/1000000\28/08/09 (2 pages)
7 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
7 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
1 September 2009Secretary appointed mr michael llewelyn smith (1 page)
1 September 2009Secretary appointed mr michael llewelyn smith (1 page)
29 July 2009Incorporation (19 pages)
29 July 2009Incorporation (19 pages)