Company NameSt Mevis Ltd.
Company StatusDissolved
Company Number08255138
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)
Previous NameSt Mevis UK Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Director

Director NameMr Bamishaiye Ayodele Daniel
Date of BirthApril 1965 (Born 59 years ago)
NationalityNigerian
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence Address32 Mount Grove
Edgware
Middlesex
HA8 9SX

Contact

Websitewww.st-mec.com

Location

Registered Address32 Mount Grove
Edgware
Middlesex
HA8 9SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

1 at £1Temitope Adesunloye Daramola
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Register inspection address has been changed (1 page)
30 May 2014Register inspection address has been changed (1 page)
30 May 2014Annual return made up to 16 October 2013 no member list
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA United Kingdom on 30 May 2014 (1 page)
30 May 2014Annual return made up to 16 October 2013 no member list
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2013Company name changed st mevis uk LTD\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Company name changed st mevis uk LTD\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Registered office address changed from 12a Hartnell Ct, 201 Ballards Lane Finchley London N3 1LP United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 12a Hartnell Ct, 201 Ballards Lane Finchley London N3 1LP United Kingdom on 27 February 2013 (1 page)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)