Company NameMe Online Ltd
Company StatusDissolved
Company Number07983503
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMr Hossein Kashani
StatusClosed
Appointed01 March 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 February 2017)
RoleCompany Director
Correspondence Address58 Ridgeway Avenue
Barnet
Hertfordshire
EN4 8TN
Director NameMr Iraj Yaqubi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 February 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address119 D Cricklewood Broadway
London
NW2 3JG
Director NameKevin Shaker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ridgeway Avenue
Barnet
Herts
EN4 8TN

Location

Registered Address119 D Cricklewood Broadway
London
NW2 3JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

1000 at £1Kevin Shaker
100.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£5,601
Current Liabilities£5,563

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Appointment of Mr Iraj Yaqubi as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Hossein Kashani as a secretary on 1 March 2015 (2 pages)
5 March 2015Registered office address changed from Unit B8U North Way Bounds Green Industrial Estate London N11 2UN to 119 D Cricklewood Broadway London NW2 3JG on 5 March 2015 (1 page)
5 March 2015Appointment of Mr Iraj Yaqubi as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Kevin Shaker as a director on 1 March 2015 (1 page)
5 March 2015Appointment of Mr Hossein Kashani as a secretary on 1 March 2015 (2 pages)
5 March 2015Termination of appointment of Kevin Shaker as a director on 1 March 2015 (1 page)
5 March 2015Registered office address changed from Unit B8U North Way Bounds Green Industrial Estate London N11 2UN to 119 D Cricklewood Broadway London NW2 3JG on 5 March 2015 (1 page)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
20 January 2014Registered office address changed from Unit 102 1St Floor the Mall Wood Green London London N22 6YD England on 20 January 2014 (1 page)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)