Company NameMemon Inc Ltd
DirectorAfzal Gani
Company StatusActive - Proposal to Strike off
Company Number09420173
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Afzal Gani
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Mitcham Industrial Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
Director NameMr Tariq Juma
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Mount Ephraim Lane Streatham
London
SW16 1JE

Location

Registered AddressUnit 5 Mitcham Industrial Estate
Streatham Road
Mitcham
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 February 2021 (3 years, 2 months ago)
Next Return Due17 February 2022 (overdue)

Filing History

9 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
22 May 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Cessation of Tariq Juma as a person with significant control on 29 June 2020 (1 page)
29 June 2020Registered office address changed from 35 Mount Ephraim Lane Streatham London SW16 1JE England to Unit 5 Mitcham Industrial Estate Streatham Road Mitcham CR4 2AP on 29 June 2020 (1 page)
29 June 2020Termination of appointment of Tariq Juma as a director on 29 June 2020 (1 page)
17 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
25 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 April 2016Director's details changed for Mr Afzal Gani on 1 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Afzal Gani on 1 April 2016 (2 pages)
19 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)