MECCAMATES LIMITED

21 Nurserymans Road, London, N11 1DW, England
StatusDISSOLVED
Company No.05355873
CategoryPrivate Limited Company
Incorporated07 Feb 2005
Age19 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 16 days

SUMMARY

MECCAMATES LIMITED is an dissolved private limited company with number 05355873. It was incorporated 19 years, 3 months, 22 days ago, on 07 February 2005 and it was dissolved 1 year, 9 months, 16 days ago, on 16 August 2022. The company address is 21 Nurserymans Road, London, N11 1DW, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

New address: 21 Nurserymans Road London N11 1DW

Old address: 20 Britton Street Clerks Well House, 4th Floor London EC1M 5UA England

Change date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: Clerks Well House 4th Floor ,Clerks Well House 20 Britton St London

Change date: 2016-02-09

New address: 20 Britton Street Clerks Well House, 4th Floor London EC1M 5UA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rodrigo Miguel Martinez Moraga

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Address

Type: AD01

Old address: 21 Nurserymans Road New Southgate London N11 1DW

Change date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Termination secretary company with name

Date: 22 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sussan El-Wahabi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Heba Rees

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALYSON AINSWORTH COACHING LIMITED

32 ALDRICH DRIVE,MILTON KEYNES,MK15 9LU

Number:10523893
Status:ACTIVE
Category:Private Limited Company

CICD SYSTEMS LTD

14 BERNHART CLOSE,EDGWARE,HA8 0SH

Number:09193809
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAKE STRUCTURES LIMITED

20 GALLERY CLOSE,NORTHAMPTON,NN3 5NT

Number:10302518
Status:ACTIVE
Category:Private Limited Company

PORSON COURT ASSOCIATES LIMITED

11C KINGS PARADE,CAMBRIDGE,CB2 1SJ

Number:02336031
Status:ACTIVE
Category:Private Limited Company

PRIORY MECHANICAL SERVICES LIMITED

PRIORY HOUSE,WHYTELEAFE,CR3 0BL

Number:01117894
Status:ACTIVE
Category:Private Limited Company

SUPER SUCCESS MONEY CORP. LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL033113
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source