ME FUNDING LIMITED

Register to unlock more data on OkredoRegister

ME FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09823541

Incorporation date

14/10/2015

Size

Small

Contacts

Registered address

Registered address

Cardinal House, 20 St. Mary's Parsonage, Manchester, Greater Manchester M3 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2015)
dot icon22/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon18/10/2022
Notification of Cc Capital Limited as a person with significant control on 2022-07-26
dot icon18/10/2022
Registered office address changed from The Lakehouse Lakeside Cheadle Greater Manchester SK8 3AX United Kingdom to Floor 2, Southgate 2 319 Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 2022-10-18
dot icon18/10/2022
Director's details changed for Mr Robert Scott Cooper on 2022-08-01
dot icon18/10/2022
Cessation of Me Group Holdings Limited as a person with significant control on 2022-07-26
dot icon18/10/2022
Registered office address changed from Floor 2, Southgate 2 319 Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW England to Cardinal House 20 st. Mary's Parsonage Manchester Greater Manchester M3 2LY on 2022-10-18
dot icon18/10/2022
Director's details changed for Mr Robert Scott Cooper on 2022-08-01
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon17/10/2022
Administrative restoration application
dot icon17/10/2022
Accounts for a small company made up to 2021-03-31
dot icon16/08/2022
Final Gazette dissolved via compulsory strike-off
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon25/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon16/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon17/02/2020
Cessation of Gotham Yogesh Bafna as a person with significant control on 2020-01-13
dot icon17/02/2020
Notification of Me Group Holdings Limited as a person with significant control on 2020-01-13
dot icon17/02/2020
Appointment of Mr Robert Cooper as a director on 2020-01-13
dot icon17/02/2020
Termination of appointment of Goutham Yogesh Bafna as a director on 2020-01-13
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon29/10/2019
Change of details for Mr Gotham Yogesh Bafna as a person with significant control on 2019-09-30
dot icon18/10/2019
Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England to The Lakehouse Lakeside Cheadle Greater Manchester SK8 3AX on 2019-10-18
dot icon17/09/2019
Registered office address changed from B26 Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN England to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle SK8 3AX on 2019-09-17
dot icon03/07/2019
Previous accounting period extended from 2018-10-31 to 2019-03-31
dot icon27/03/2019
Termination of appointment of Philip Edward Jones as a director on 2019-03-21
dot icon11/03/2019
Termination of appointment of Andrew Herricks as a director on 2019-03-11
dot icon02/11/2018
Appointment of Mr Philip Edward Jones as a director on 2018-11-01
dot icon02/11/2018
Appointment of Mr Andrew Herricks as a director on 2018-11-01
dot icon19/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-10-31
dot icon06/09/2018
Registered office address changed from Block 26, Alderley Park Alderley Park Macclesfield SK10 4TG England to B26 Congleton Road Nether Alderley Macclesfield Cheshire SK10 4UN on 2018-09-06
dot icon24/11/2017
Confirmation statement made on 2017-10-13 with updates
dot icon09/10/2017
Resolutions
dot icon06/10/2017
Registered office address changed from 55 Sherwood Avenue Sherwood Avenue Greenford UB6 0PQ England to Block 26, Alderley Park Alderley Park Macclesfield SK10 4TG on 2017-10-06
dot icon22/09/2017
Registered office address changed from 48 Elm Road Dartford DA1 2RX England to 55 Sherwood Avenue Sherwood Avenue Greenford UB6 0PQ on 2017-09-22
dot icon21/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon14/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ME FUNDING LIMITED

ME FUNDING LIMITED is an(a) Dissolved company incorporated on 14/10/2015 with the registered office located at Cardinal House, 20 St. Mary's Parsonage, Manchester, Greater Manchester M3 2LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ME FUNDING LIMITED?

toggle

ME FUNDING LIMITED is currently Dissolved. It was registered on 14/10/2015 and dissolved on 22/08/2023.

Where is ME FUNDING LIMITED located?

toggle

ME FUNDING LIMITED is registered at Cardinal House, 20 St. Mary's Parsonage, Manchester, Greater Manchester M3 2LY.

What does ME FUNDING LIMITED do?

toggle

ME FUNDING LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for ME FUNDING LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via compulsory strike-off.