Company NameMecindo Limited
Company StatusDissolved
Company Number08139936
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAndreas Breuning Soerensen
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityDanish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address823 Salisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Andreas Breuning Soerensen
70.00%
Ordinary
30 at £1Morten Kaas Ibsen
30.00%
Ordinary

Financials

Year2014
Turnover£113,810
Gross Profit£56,178
Net Worth-£29,062
Cash£10,372
Current Liabilities£51,475

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
6 September 2017Notification of Peder Ries Borchert as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Change of details for Mr Andreas Breuning Soerensen as a person with significant control on 6 April 2017 (2 pages)
6 September 2017Notification of Morten Kaas Ibsen as a person with significant control on 8 June 2017 (2 pages)
2 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 125
(4 pages)
26 February 2016Sub-division of shares on 15 December 2015 (5 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 100
(3 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
17 August 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (2 pages)
30 July 2012Appointment of Andreas Breuning Soerensen as a director on 12 July 2012 (2 pages)
26 July 2012Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 July 2012 (1 page)
26 July 2012Termination of appointment of London Law Secretarial Limited as a secretary on 12 July 2012 (1 page)
26 July 2012Termination of appointment of John Jeremy Arthur Cowdry as a director on 12 July 2012 (1 page)
12 July 2012Incorporation (34 pages)