Company NameThe Memoir Library Limited
Company StatusDissolved
Company Number07888245
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameDavid Courtenay Gladstone Gyle-Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Avalon Road
London
SW6 2EX
Secretary NameDavid Courtenay Gyle-Thompson
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 Adam And Eve Mews
London
W8 6UJ
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusResigned
Appointed12 January 2012(3 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address85 Elsenham Street
London
SW18 5NX

Location

Registered Address5 Avalon Road
London
SW6 2EX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

1 at £1David Courtenay Gyle-thompson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
30 November 2017Application to strike the company off the register (3 pages)
31 August 2017Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 31 August 2017 (1 page)
23 August 2017Registered office address changed from 85 Elsenham Street London SW18 5NX to 5 Avalon Road London SW6 2EX on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 85 Elsenham Street London SW18 5NX to 5 Avalon Road London SW6 2EX on 23 August 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
16 January 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(3 pages)
28 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(3 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(3 pages)
20 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(3 pages)
20 December 2014Director's details changed for David Courtenay Gladstone Gyle-Thompson on 20 December 2014 (2 pages)
20 December 2014Director's details changed for David Courtenay Gladstone Gyle-Thompson on 20 December 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(4 pages)
29 November 2013Registered office address changed from 26 Adam & Eve Mews London W8 6UJ on 29 November 2013 (2 pages)
29 November 2013Registered office address changed from 26 Adam & Eve Mews London W8 6UJ on 29 November 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
19 January 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 (2 pages)
19 January 2012Appointment of Robert Andrew Macdonald Watson as a secretary (3 pages)
19 January 2012Appointment of Robert Andrew Macdonald Watson as a secretary (3 pages)
19 January 2012Termination of appointment of David Gyle-Thompson as a secretary (2 pages)
19 January 2012Termination of appointment of David Gyle-Thompson as a secretary (2 pages)
19 January 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 January 2012 (2 pages)
20 December 2011Incorporation (37 pages)
20 December 2011Incorporation (37 pages)