Company NameMekitap Limited
Company StatusDissolved
Company Number07355703
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Julien Jean-Bernard, Pierre Berto
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Langham Road, South Tottenham
London
N15 3LX
Director NameMr Guillaume Besse
Date of BirthApril 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hunter House, King James Street
London
SE1 0AG
Director NameMr Jean-Louis Felicite Tarin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Guillaume Besse
50.00%
Ordinary
1 at £1Jean-louis Felicite Tarin
50.00%
Ordinary

Financials

Year2014
Gross Profit-£2,764

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2016Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(2 pages)
3 November 2015Registered office address changed from 14 Hillboro Court Hainault Road London E11 1ER to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 66 Prescot Street London E1 8NN England to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 14 Hillboro Court Hainault Road London E11 1ER to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 66 Prescot Street London E1 8NN England to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Jean-Louis Felicite Tarin as a director on 28 August 2014 (1 page)
3 November 2015Termination of appointment of Jean-Louis Felicite Tarin as a director on 28 August 2014 (1 page)
3 November 2015Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Termination of appointment of Jean-Louis Felicite Tarin as a director on 28 August 2014 (1 page)
3 November 2015Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 66 Prescot Street London E1 8NN on 3 November 2015 (1 page)
21 July 2015Voluntary strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (2 pages)
28 April 2014Registered office address changed from 20 Tavern Quay Sweden Gate London SE16 7TX United Kingdom on 28 April 2014 (1 page)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3
(3 pages)
30 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
8 September 2012Termination of appointment of Guillaume Besse as a director (1 page)
8 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
22 August 2012Director's details changed for Mr Jean-Louis Felicite Tarin on 24 August 2010 (2 pages)
22 August 2012Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 22 August 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Termination of appointment of Julien Jean-Bernard, Pierre Berto as a director (1 page)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
24 August 2010Incorporation (45 pages)