Company NameMeme Shop Limited
Company StatusDissolved
Company Number07626178
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Marc Corbalan
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySpanish
StatusClosed
Appointed09 May 2011(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 144 Hoxton Street
London
N1 6SH

Location

Registered AddressFlat 7 144 Hoxton Street
London
N1 6SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Marc Corbalan
100.00%
Ordinary

Financials

Year2014
Net Worth£652
Cash£3,089
Current Liabilities£5,937

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
18 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
27 February 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
16 June 2014Annual return made up to 9 May 2014
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 9 May 2014
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 October 2013Registered office address changed from 144 Hoxton Street Flat 7, London N1 6SH England on 21 October 2013 (1 page)
21 October 2013Director's details changed for Mr Marc Corbalan on 21 October 2013 (2 pages)
10 September 2013Registered office address changed from Flat 4 3-4 Archer Street London W1D 7AP England on 10 September 2013 (1 page)
13 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (15 pages)
13 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (15 pages)
10 July 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1.039834
(4 pages)
29 June 2012Sub-division of shares on 31 January 2012 (5 pages)
9 May 2011Incorporation (22 pages)