MECOM MEDIA SCANDINAVIA HOLDINGS 2 LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.05910483
CategoryPrivate Limited Company
Incorporated18 Aug 2006
Age17 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution02 Jun 2015
Years8 years, 11 months, 12 days

SUMMARY

MECOM MEDIA SCANDINAVIA HOLDINGS 2 LIMITED is an dissolved private limited company with number 05910483. It was incorporated 17 years, 8 months, 27 days ago, on 18 August 2006 and it was dissolved 8 years, 11 months, 12 days ago, on 02 June 2015. The company address is 8 Salisbury Square, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2015

Action Date: 02 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-18

Old address: 1st Floor Parnell House 25 Wilton Road London SW1V 1LW United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2013-09-05

Documents

View document PDF

Legacy

Date: 05 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/08/13

Documents

View document PDF

Resolution

Date: 05 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-28

Officer name: Richard Keith Allen

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-28

Officer name: Henry Jonathon Davies

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jaime Tham

Change date: 2012-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Old address: 70 Jermyn Street London SW1Y 6NY

Change date: 2012-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Digges

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-22

Officer name: Henry Jonathon Davies

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-22

Officer name: Richard Keith Allen

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-22

Officer name: Jaime Tham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Statement of companys objects

Date: 20 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from 70 jermyn street london SW1Y 6AL

Documents

View document PDF

Resolution

Date: 02 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul vickers

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul vickers

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed jaime tham

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr jonathan charles nigel digges

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard allen / 01/02/2008

Documents

View document PDF

Resolution

Date: 02 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 25/09/07 from: 2ND floor empire house 175 piccadilly london W1J 9EN

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/10/06--------- £ si 2831739@1=2831739 £ ic 100/2831839

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/10/06

Documents

View document PDF

Resolution

Date: 03 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIVAN EXTENSION STEELS LTD

60 WHITECROSS AVENUE,BRISTOL,BS14 9JE

Number:09644720
Status:ACTIVE
Category:Private Limited Company

CHRIS JOHN LTD.

111 ESTCOURT ROAD,LONDON,SE25 4SA

Number:07197719
Status:ACTIVE
Category:Private Limited Company

INFINITY MIST RETAIL LTD

7B WESTGATE BUILDINGS,NEWPORT,NP20 1JL

Number:10691032
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIBERU LTD

5 NETHERNE LANE,COULSDON,CR5 1NR

Number:09239699
Status:ACTIVE
Category:Private Limited Company

MARLEY COOLING TOWER (HOLDINGS) LIMITED

3 KNIGHTSBRIDGE PARK,WORCESTER,WR4 9FA

Number:03076519
Status:ACTIVE
Category:Private Limited Company

TAIMOOR SOLUTIONS SERVICES LTD

16 DEVONSHIRE WAY,HAYES,UB4 0JA

Number:11325728
Status:ACTIVE
Category:Private Limited Company

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