Company NameMemoori Business Intelligence Limited
Company StatusDissolved
Company Number07335972
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date12 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAllan Peter McHale
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF
Director NameJames Harvey McHale
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address3 Field Court
Grays Inn
London
WC1R 5EF

Contact

Websitewww.memoori.com/
Email address[email protected]
Telephone020 71931004
Telephone regionLondon

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

75 at £1James Harvey Mchale
75.00%
Ordinary A
25 at £1Allan Peter Mchale
25.00%
Ordinary B

Financials

Year2014
Net Worth£21,689
Cash£35,045
Current Liabilities£22,403

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 June 2017Appointment of a voluntary liquidator (1 page)
12 June 2017Registered office address changed from 41 Great Portland Street London W1W 7LA to 3 Field Court Grays Inn London WC1R 5EF on 12 June 2017 (2 pages)
8 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-25
(1 page)
8 June 2017Declaration of solvency (6 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
16 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Director's details changed for Allan Peter Mchale on 8 March 2013 (2 pages)
16 September 2013Director's details changed for James Harvey Mchale on 8 March 2013 (2 pages)
16 September 2013Director's details changed for James Harvey Mchale on 8 March 2013 (2 pages)
16 September 2013Director's details changed for Allan Peter Mchale on 8 March 2013 (2 pages)
3 September 2013Change of share class name or designation (1 page)
3 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
8 March 2013Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR United Kingdom on 8 March 2013 (1 page)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
27 July 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)