MECHCC LIMITED

86 Brookside Road 86 Brookside Road, London, NW11 9NG, United Kingdom
StatusDISSOLVED
Company No.11361651
Category
Incorporated15 May 2018
Age6 years, 1 day
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years5 months, 18 days

SUMMARY

MECHCC LIMITED is an dissolved with number 11361651. It was incorporated 6 years, 1 day ago, on 15 May 2018 and it was dissolved 5 months, 18 days ago, on 28 November 2023. The company address is 86 Brookside Road 86 Brookside Road, London, NW11 9NG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2022

Action Date: 01 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2021

Action Date: 20 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Jewell

Change date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2021

Action Date: 01 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Address

Type: AD01

Old address: 86 86 Brookside Road Barnet London England NW11 9NG United Kingdom

Change date: 2021-06-26

New address: 86 Brookside Road Barnet London NW11 9NG

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-16

New address: 86 86 Brookside Road Barnet London England NW11 9NG

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2020

Action Date: 01 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-07

Officer name: Laura Manenti

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-26

Officer name: Mr Jonathan David Anthony Jewell

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Ekaterina Matiushina

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-26

Officer name: Ekaterina Matiushina

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-16

Officer name: Jonathan David Anthony Jewell

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ekaterina Matiushina

Appointment date: 2019-07-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-16

Officer name: Mr Jonathan David Anthony Jewell

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elis Goto

Termination date: 2019-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2019

Action Date: 16 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-16

Officer name: Elis Goto

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-29

Officer name: Miss Ekaterina Matiushina

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-07

Officer name: Miss Laura Manenti

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhaad Mohammad Hanif Khan Dewaka

Termination date: 2019-05-07

Documents

View document PDF

Change account reference date company current extended

Date: 06 May 2019

Action Date: 01 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-28

Psc name: Jonathan Jewell

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan David Anthony Jewell

Cessation date: 2019-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-05

Officer name: Jonathan David Anthony Jewell

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elis Goto

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elis Goto

Appointment date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: Helen Elizabeth Farley

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-06

Officer name: Mr Jonathan David Anthony Jewell

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Virad Raj Kisan

Termination date: 2018-06-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Virad Raj Kisan

Appointment date: 2018-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-15

Psc name: Jonathan David Anthony Jewell

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Jewell

Termination date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lengyu Wang

Termination date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Elizabeth Farley

Appointment date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Miss Lengyu Wang

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farhaad Mohammad Hanif Khan Dewaka

Appointment date: 2018-05-15

Documents

View document PDF

Incorporation company

Date: 15 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAY GROUP LIMITED

UNIT 1 REGAL WAY,OXFORDSHIRE,SN7 7BX

Number:01396401
Status:ACTIVE
Category:Private Limited Company

EDGE FURNITURE LIMITED

47 DERWENT AVENUE,LONDON,N18 1BP

Number:06731366
Status:ACTIVE
Category:Private Limited Company

GUILELESS MEDIA LTD.

199 WOODBURY ROAD,,HALESOWEN,B62 9AG

Number:10310160
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HYPERSPHERE LIMITED

3 FERRY ROAD,SHOREHAM-BY-SEA,BN43 5RA

Number:08115823
Status:ACTIVE
Category:Private Limited Company

MT BUSINESS SERVICES LIMITED

2 OAKLEY TERRACE,CAMBRIDGE,CB1 9YQ

Number:09322130
Status:ACTIVE
Category:Private Limited Company

RIVIERA INSURANCE SERVICES LIMITED

PETITOR HOUSE,TORQUAY,TQ2 7TD

Number:09827823
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