MAMELOK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MAMELOK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02563632

Incorporation date

28/11/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Northern Way, Mildenhall Road, Bury St Edmunds, Suffolk IP32 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1990)
dot icon19/07/2010
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2010
First Gazette notice for compulsory strike-off
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Registered office changed on 28/04/2009 from leytonstone house leytonstone london E11 1GA
dot icon15/04/2009
Return made up to 29/11/08; full list of members
dot icon12/01/2009
Registered office changed on 13/01/2009 from leytonstone house 3 hanbury drive leytonstone london E11 1HR
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/12/2007
Return made up to 29/11/07; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon28/01/2007
Return made up to 29/11/06; full list of members
dot icon02/01/2006
Return made up to 29/11/05; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2005
Return made up to 29/11/04; full list of members
dot icon28/02/2005
Registered office changed on 01/03/05
dot icon30/08/2004
Declaration of assistance for shares acquisition
dot icon24/08/2004
Registered office changed on 25/08/04 from: mamelok press LTD northern way bury st edmunds suffolk IP32 6NJ
dot icon24/08/2004
Secretary resigned;director resigned
dot icon24/08/2004
Director resigned
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
New director appointed
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon16/08/2004
Resolutions
dot icon20/07/2004
Auditor's resignation
dot icon18/03/2004
Full accounts made up to 2003-12-31
dot icon07/12/2003
Return made up to 29/11/03; full list of members
dot icon02/03/2003
Full accounts made up to 2002-12-31
dot icon06/12/2002
Return made up to 29/11/02; full list of members
dot icon04/07/2002
Full accounts made up to 2001-12-31
dot icon10/12/2001
Return made up to 29/11/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon09/12/2000
Return made up to 29/11/00; full list of members
dot icon02/07/2000
Full accounts made up to 1999-12-31
dot icon05/12/1999
Return made up to 29/11/99; full list of members
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon14/03/1999
Return made up to 29/11/98; no change of members
dot icon09/03/1998
Full accounts made up to 1997-12-31
dot icon03/12/1997
Return made up to 29/11/97; full list of members
dot icon09/03/1997
Full accounts made up to 1996-12-31
dot icon23/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Ad 09/12/96--------- £ si 9000@1=9000 £ ic 190/9190
dot icon16/12/1996
£ nc 1000/10000 09/12/96
dot icon11/12/1996
Return made up to 29/11/96; no change of members
dot icon03/03/1996
Full accounts made up to 1995-12-31
dot icon16/11/1995
Return made up to 29/11/95; full list of members
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon15/05/1995
Certificate of change of name
dot icon20/04/1995
Full accounts made up to 1994-12-31
dot icon18/01/1995
Return made up to 29/11/93; no change of members; amend
dot icon05/01/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 29/11/94; no change of members
dot icon29/11/1994
Registered office changed on 30/11/94
dot icon31/08/1994
Full accounts made up to 1994-03-31
dot icon29/11/1993
Return made up to 29/11/93; no change of members
dot icon29/11/1993
Director's particulars changed
dot icon10/10/1993
Full accounts made up to 1993-03-31
dot icon29/11/1992
Return made up to 29/11/92; full list of members
dot icon29/11/1992
Secretary's particulars changed
dot icon16/10/1992
Full accounts made up to 1992-03-31
dot icon27/07/1992
Ad 09/07/92--------- £ si 2@1=2 £ ic 902/904
dot icon27/07/1992
Ad 09/07/92--------- £ si 900@1=900 £ ic 2/902
dot icon24/03/1992
Accounting reference date extended from 30/11 to 31/03
dot icon26/01/1992
Return made up to 29/11/91; full list of members
dot icon18/08/1991
Particulars of mortgage/charge
dot icon14/02/1991
Secretary resigned;new director appointed
dot icon14/02/1991
New secretary appointed;director resigned;new director appointed
dot icon04/02/1991
Registered office changed on 05/02/91 from: 2 baches street london N1 6UB
dot icon12/01/1991
Resolutions
dot icon28/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gage, Stephen John
Director
09/08/2004 - Present
4
Gage, Robert Laurence
Secretary
09/08/2004 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAMELOK HOLDINGS LIMITED

MAMELOK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/11/1990 with the registered office located at Northern Way, Mildenhall Road, Bury St Edmunds, Suffolk IP32 6NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAMELOK HOLDINGS LIMITED?

toggle

MAMELOK HOLDINGS LIMITED is currently Dissolved. It was registered on 28/11/1990 and dissolved on 19/07/2010.

Where is MAMELOK HOLDINGS LIMITED located?

toggle

MAMELOK HOLDINGS LIMITED is registered at Northern Way, Mildenhall Road, Bury St Edmunds, Suffolk IP32 6NJ.

What does MAMELOK HOLDINGS LIMITED do?

toggle

MAMELOK HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MAMELOK HOLDINGS LIMITED?

toggle

The latest filing was on 19/07/2010: Final Gazette dissolved via compulsory strike-off.