Company NameMenasat Uav Limited
Company StatusDissolved
Company Number08078795
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameFloating Leaf Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Karel Anton Jacobs
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityDutch
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleAerospace Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bakery Mews The Street
Albury
Guildford
Surrey
GU5 9AE
Director NameMr Russell Dolman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Leadenhall Street
4th Floor
London
EC3A 4AA
Director NameMr Wolfgang Heinl
Date of BirthMay 1944 (Born 80 years ago)
NationalityGerman
StatusClosed
Appointed16 November 2016(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 29 October 2019)
RoleEconomist
Country of ResidenceIreland
Correspondence Address106 Leadenhall Street
4th Floor
London
EC3A 4AA
Director NameMiss Patricia Pitwell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Old Bakery Mews The Street
Albury
Surrey
GU5 9AE

Location

Registered Address106 Leadenhall Street
4th Floor
London
EC3A 4AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Karel Anton Jacobs
60.00%
Ordinary
40 at £1Patricia Pitwell
40.00%
Ordinary

Financials

Year2014
Net Worth£31,481
Current Liabilities£20,431

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
10 October 2017Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ England to 106 Leadenhall Street 4th Floor London EC3A 4AA on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ England to 106 Leadenhall Street 4th Floor London EC3A 4AA on 10 October 2017 (1 page)
24 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
2 June 2017Registered office address changed from Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 2 June 2017 (1 page)
1 June 2017Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF to Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF to Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 1 June 2017 (1 page)
31 May 2017Termination of appointment of Patricia Pitwell as a director on 21 April 2017 (1 page)
31 May 2017Termination of appointment of Patricia Pitwell as a director on 21 April 2017 (1 page)
15 May 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
15 May 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
17 November 2016Appointment of Mr Wolfgang Heinl as a director on 16 November 2016 (2 pages)
17 November 2016Appointment of Mr Wolfgang Heinl as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr Russell Dolman as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr Russell Dolman as a director on 16 November 2016 (2 pages)
3 October 2016Micro company accounts made up to 31 May 2016 (6 pages)
3 October 2016Micro company accounts made up to 31 May 2016 (6 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
(3 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
(3 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
11 December 2015Resolutions
  • RES13 ‐ Loan facility granted 29/10/2015
(1 page)
11 December 2015Resolutions
  • RES13 ‐ Loan facility granted 29/10/2015
  • RES13 ‐ Loan facility granted 29/10/2015
(1 page)
2 December 2015Micro company accounts made up to 31 May 2015 (6 pages)
2 December 2015Micro company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Appointment of Miss Patricia Pitwell as a director on 7 November 2014 (2 pages)
28 May 2015Appointment of Miss Patricia Pitwell as a director on 7 November 2014 (2 pages)
28 May 2015Appointment of Miss Patricia Pitwell as a director on 7 November 2014 (2 pages)
28 May 2015Registered office address changed from 5 the Street Albury Guildford Surrey GU5 9AE to 35 Station Approach West Byfleet Surrey KT14 6NF on 28 May 2015 (1 page)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Registered office address changed from 5 the Street Albury Guildford Surrey GU5 9AE to 35 Station Approach West Byfleet Surrey KT14 6NF on 28 May 2015 (1 page)
13 October 2014Resolutions
  • RES13 ‐ Directors loan 03/09/2014
(1 page)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
9 June 2014Director's details changed for Mr Karel Anton Jacobs on 10 March 2014 (2 pages)
9 June 2014Director's details changed for Mr Karel Anton Jacobs on 10 March 2014 (2 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders (3 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders (3 pages)
29 May 2014Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF England on 29 May 2014 (1 page)
24 April 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 24 April 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 October 2013Director's details changed for Mr Karel Anton Jacobs on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Karel Anton Jacobs on 3 October 2013 (2 pages)
3 October 2013Director's details changed for Mr Karel Anton Jacobs on 3 October 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Mr Karel Anton Jacobs on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Karel Anton Jacobs on 20 February 2013 (2 pages)
6 June 2012Director's details changed for Mr Karel Anton Jacobs on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Karel Anton Jacobs on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Karel Anton Jacobs on 6 June 2012 (2 pages)
22 May 2012Incorporation (23 pages)
22 May 2012Incorporation (23 pages)