Edgware
Middlesex
HA8 9SX
Website | www.st-mec.com |
---|
Registered Address | 32 Mount Grove Edgware Middlesex HA8 9SX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
1 at £1 | Temitope Adesunloye Daramola 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | Register inspection address has been changed (1 page) |
30 May 2014 | Register inspection address has been changed (1 page) |
30 May 2014 | Annual return made up to 16 October 2013 no member list Statement of capital on 2014-05-30
|
30 May 2014 | Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 16 October 2013 no member list Statement of capital on 2014-05-30
|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Company name changed st mevis uk LTD\certificate issued on 10/04/13
|
10 April 2013 | Company name changed st mevis uk LTD\certificate issued on 10/04/13
|
27 February 2013 | Registered office address changed from 12a Hartnell Ct, 201 Ballards Lane Finchley London N3 1LP United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 12a Hartnell Ct, 201 Ballards Lane Finchley London N3 1LP United Kingdom on 27 February 2013 (1 page) |
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|