Company NameMehro's (London) Limited
Company StatusDissolved
Company Number08371885
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Aneela Alsabah
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed01 April 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 21 February 2017)
RoleManaging Director
Country of ResidenceU.K
Correspondence Address120 Cobham Road
Ilford
Essex
IG3 9JN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Ramesey Austin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(7 months, 1 week after company formation)
Appointment Duration7 months (resigned 01 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Waterside Close
Barking
Essex
IG11 9EL

Location

Registered Address120 Cobham Road
Ilford
Essex
IG3 9JN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

1 at £1Astin Ramesey
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Registered office address changed from 59 Waterside Close Barking Essex IG11 9EL on 23 May 2014 (1 page)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Appointment of Mrs Aneela Alsabah as a director (2 pages)
23 May 2014Termination of appointment of Ramesey Austin as a director (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
14 September 2013Appointment of Mr Ramesey Austin as a director (2 pages)
23 January 2013Incorporation (20 pages)
23 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)