Company NameMe Lift Consultants Limited
Company StatusDissolved
Company Number07105827
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Barry Maude
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed15 December 2009(same day as company formation)
RoleLift Consultant Engineer
Country of ResidenceEngland
Correspondence Address92 St. Stephens Road
Hounslow
TW3 2BN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address8 The Shrubberies
George Lane South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John Fionbarra Maude
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (3 pages)
20 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
1 October 2014Total exemption full accounts made up to 30 September 2014 (9 pages)
8 April 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
22 October 2013Director's details changed for Barry Maude on 21 October 2013 (2 pages)
14 May 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
23 April 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 December 2010Registered office address changed from 8 the Shrubberies, George Lane Woodford Green London E18 1BD on 15 December 2010 (1 page)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
1 February 2010Director's details changed for John Fionbarra Maude on 20 January 2010 (3 pages)
20 January 2010Appointment of John Fionbarra Maude as a director (3 pages)
20 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 December 2009 (1 page)
18 December 2009Termination of appointment of Graham Cowan as a director (1 page)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)