MEDE CONSTRUCTION LIMITED

Regus City South Tower Regus City South Tower, London, BR1 1LR, Bromley
StatusDISSOLVED
Company No.05408184
CategoryPrivate Limited Company
Incorporated30 Mar 2005
Age19 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution02 Jun 2019
Years5 years, 25 days

SUMMARY

MEDE CONSTRUCTION LIMITED is an dissolved private limited company with number 05408184. It was incorporated 19 years, 2 months, 28 days ago, on 30 March 2005 and it was dissolved 5 years, 25 days ago, on 02 June 2019. The company address is Regus City South Tower Regus City South Tower, London, BR1 1LR, Bromley.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2019

Action Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-12-10

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-27

Old address: C/O Frost Group Limited Airport House Purley Way Croydon Surrey CR0 0XZ

New address: Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2018

Action Date: 17 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2018

Action Date: 17 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-02-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2017

Action Date: 17 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2017

Action Date: 17 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2016

Action Date: 17 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2015

Action Date: 17 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2014

Action Date: 17 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2014

Action Date: 17 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-02-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Aug 2013

Action Date: 17 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-17

Documents

View document PDF

Resolution

Date: 07 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2013

Action Date: 17 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-28

Old address: Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2012

Action Date: 17 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Feb 2012

Action Date: 17 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2011

Action Date: 17 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2011

Action Date: 17 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2011

Action Date: 17 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2011

Action Date: 17 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2009

Action Date: 17 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-08-17

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from square root business centre 102 windmill road croydon surrey CR0 2XQ

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from warwicks yard station road wickham hampshire PO17 5JA

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 07/07/2008 from 15B somerset house hussar court waterlooville hampshire PO7 7SG

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 16/06/07 from: unit 49 brambles enterprise centre waterberry drive waterlooville hampshire PO7 7TH

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 27/11/06 from: unit 9 downley point downley road havant hampshire PO9 2NA

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed property serve (southern) LTD\certificate issued on 20/11/06

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/05/06--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: 25E sunrise business park higher shaftesbury road bland ford forum dorset DT11 8ST

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/06/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 18/06/05 from: sunrise hse, 25E sunrise bus park, higher shaftesbury road blandford forum, dorset DT11 8ST

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARROT COACHING LIMITED

21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS

Number:11887566
Status:ACTIVE
Category:Private Limited Company

CHASE HUNTER CONSULTANCY LTD

C/O CONTRABAND INTERNATIONAL 47-50 MARGARET STREET,LONDON,W1W 8SB

Number:08679441
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GETHSEMANE LTD

C/O IAW ACCOUNTANCY SERVICES,PAIGNTON,TQ4 5BW

Number:11625322
Status:ACTIVE
Category:Private Limited Company

SAGE PROCUREMENT SERVICES LIMITED

6 VICARAGE ROAD,BIRMINGHAM,B17 0SP

Number:05631195
Status:ACTIVE
Category:Private Limited Company

SWIFT HOUSE MANAGEMENT (SUTTON) LIMITED

REED & WOODS,WALLINGTON,SM6 9AJ

Number:02229773
Status:ACTIVE
Category:Private Limited Company

TECHNOBITS LTD

55 KINGSWAY,BANBURY,OX16 9NX

Number:11155894
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