Company NameMailendo Ltd
Company StatusDissolved
Company Number08858499
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameBetonomy Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Panagiotis Melissaropoulos
Date of BirthDecember 1982 (Born 41 years ago)
NationalityGreek
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address8 The Stables
Newby Hall
Ripon
HG4 5AE

Location

Registered AddressTallis House
2 Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Panagiotis Melissaropoulos
100.00%
Ordinary

Financials

Year2014
Net Worth-£373
Current Liabilities£468

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
9 March 2016Application to strike the company off the register (3 pages)
11 March 2015Registered office address changed from 31-33 High Holborn London WC1V 6AX England to Tallis House 2 Tallis Street London EC4Y 0AB on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 31-33 High Holborn London WC1V 6AX England to Tallis House 2 Tallis Street London EC4Y 0AB on 11 March 2015 (1 page)
10 March 2015Company name changed betonomy LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
10 March 2015Company name changed betonomy LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
(3 pages)
10 March 2015Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG to Tallis House 2 Tallis Street London EC4Y 0AB on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG to Tallis House 2 Tallis Street London EC4Y 0AB on 10 March 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
17 March 2014Registered office address changed from 8 the Stables Newby Hall Ripon HG4 5AE England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 8 the Stables Newby Hall Ripon HG4 5AE England on 17 March 2014 (1 page)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)