Company NameMews Meats Limited
Company StatusDissolved
Company Number08037588
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameMew Meats Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Kenneth Hermanson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleMeat Trader
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neal Wakeham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Neil Thornton
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed19 April 2012(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitevesteyfoods.com
Email address[email protected]
Telephone020 86556920
Telephone regionLondon

Location

Registered Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

1 at £1Vestey Foods Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
24 January 2015Registration of charge 080375880001, created on 15 January 2015 (43 pages)
24 January 2015Registration of charge 080375880001, created on 15 January 2015 (43 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
25 May 2012Change of name notice (2 pages)
25 May 2012Change of name notice (2 pages)
25 May 2012Company name changed mew meats LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(3 pages)
25 May 2012Company name changed mew meats LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(3 pages)
19 April 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
19 April 2012Termination of appointment of Oval Nominees Limited as a director (1 page)
19 April 2012Incorporation (38 pages)
19 April 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
19 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
19 April 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
19 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
19 April 2012Incorporation (38 pages)