MEKOM COMPUTER PRODUCTS PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

MEKOM COMPUTER PRODUCTS PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02284746

Incorporation date

04/08/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

20 Triton Street, London NW1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1988)
dot icon04/01/2012
Final Gazette dissolved following liquidation
dot icon04/10/2011
Return of final meeting in a members' voluntary winding up
dot icon30/03/2011
Appointment of a voluntary liquidator
dot icon21/03/2011
Resolutions
dot icon21/03/2011
Declaration of solvency
dot icon08/12/2010
Registered office address changed from 66 Chiltern Street London W1U 4AG on 2010-12-09
dot icon08/11/2010
Appointment of Ian Peter Winham as a director
dot icon08/11/2010
Appointment of Nicola Clare Downing as a secretary
dot icon08/11/2010
Termination of appointment of Peter Simpson as a director
dot icon08/11/2010
Termination of appointment of Peter Simpson as a secretary
dot icon29/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon10/11/2009
Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 2009-11-11
dot icon22/09/2009
Accounts made up to 2009-03-31
dot icon08/04/2009
Accounts made up to 2008-09-30
dot icon26/03/2009
Return made up to 08/03/09; full list of members
dot icon07/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon18/03/2008
Return made up to 08/03/08; full list of members
dot icon17/03/2008
Accounts made up to 2007-09-30
dot icon29/03/2007
Return made up to 08/03/07; full list of members
dot icon19/11/2006
Accounts made up to 2006-09-30
dot icon20/03/2006
Return made up to 08/03/06; full list of members
dot icon09/11/2005
Accounts made up to 2005-09-30
dot icon24/04/2005
Accounts made up to 2004-09-30
dot icon22/03/2005
Return made up to 08/03/05; full list of members
dot icon18/03/2004
Return made up to 08/03/04; full list of members
dot icon15/02/2004
Accounts made up to 2003-09-30
dot icon12/03/2003
Return made up to 08/03/03; full list of members
dot icon27/11/2002
Accounts made up to 2002-09-30
dot icon28/03/2002
Return made up to 08/03/02; full list of members
dot icon18/03/2002
Accounts made up to 2001-09-30
dot icon19/04/2001
Full accounts made up to 2000-09-30
dot icon10/04/2001
Return made up to 08/03/01; full list of members
dot icon29/03/2000
Return made up to 08/03/00; full list of members
dot icon19/12/1999
Full accounts made up to 1999-09-30
dot icon18/04/1999
Full accounts made up to 1998-09-30
dot icon10/03/1999
Return made up to 08/03/99; full list of members
dot icon26/04/1998
Full accounts made up to 1997-09-30
dot icon23/04/1998
New director appointed
dot icon23/04/1998
Director resigned
dot icon23/04/1998
New director appointed
dot icon23/03/1998
Return made up to 08/03/98; full list of members
dot icon06/05/1997
Return made up to 08/03/97; full list of members
dot icon05/05/1997
Registered office changed on 06/05/97 from: copymore court 150 great cambridge road enfield middlesex EN1 1PW
dot icon01/05/1997
Full accounts made up to 1996-09-30
dot icon01/11/1996
Secretary resigned
dot icon01/11/1996
New secretary appointed
dot icon12/05/1996
Full accounts made up to 1995-09-30
dot icon12/05/1996
Accounting reference date shortened from 31/12/95 to 30/09/95
dot icon14/03/1996
Return made up to 08/03/96; full list of members
dot icon14/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon12/02/1996
Director resigned
dot icon04/12/1995
Director resigned
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon03/05/1995
New secretary appointed
dot icon03/05/1995
Return made up to 14/03/95; no change of members
dot icon03/05/1995
Secretary resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon09/03/1994
Return made up to 14/03/94; full list of members
dot icon05/07/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Return made up to 14/03/93; no change of members
dot icon15/03/1993
Secretary's particulars changed;director's particulars changed
dot icon19/01/1993
Director resigned
dot icon08/09/1992
Full accounts made up to 1991-12-31
dot icon01/09/1992
Return made up to 14/03/92; no change of members
dot icon01/09/1992
Location of debenture register address changed
dot icon01/09/1992
Director's particulars changed
dot icon14/10/1991
Director resigned
dot icon14/05/1991
Full accounts made up to 1990-12-31
dot icon14/05/1991
Return made up to 14/03/91; full list of members
dot icon09/05/1991
Certificate of re-registration from Private to Public Limited Company
dot icon09/05/1991
Resolutions
dot icon06/05/1991
Declaration on reregistration from private to PLC
dot icon06/05/1991
Balance Sheet
dot icon06/05/1991
Auditor's statement
dot icon06/05/1991
Auditor's report
dot icon06/05/1991
Re-registration of Memorandum and Articles
dot icon06/05/1991
Application for reregistration from private to PLC
dot icon17/09/1990
Ad 06/09/90--------- £ si 383822@1=383822 £ ic 2/383824
dot icon17/09/1990
Nc inc already adjusted 06/09/90
dot icon17/09/1990
Resolutions
dot icon17/09/1990
Resolutions
dot icon02/09/1990
Director resigned
dot icon18/06/1990
Return made up to 14/03/90; full list of members
dot icon30/05/1990
New director appointed
dot icon28/05/1990
Full accounts made up to 1989-12-31
dot icon23/05/1990
Secretary resigned;director resigned
dot icon23/05/1990
Director resigned
dot icon02/05/1990
New director appointed
dot icon02/05/1990
New director appointed
dot icon31/01/1990
Declaration of satisfaction of mortgage/charge
dot icon20/01/1990
New director appointed
dot icon20/01/1990
New director appointed
dot icon27/11/1989
Secretary resigned;director resigned
dot icon27/11/1989
New secretary appointed;new director appointed
dot icon27/11/1989
New director appointed
dot icon27/11/1989
Director resigned;new director appointed
dot icon27/11/1989
Registered office changed on 28/11/89 from: 4TH floor 9 cheapside london EC2V 6AD
dot icon14/06/1989
Certificate of change of name
dot icon11/06/1989
Particulars of mortgage/charge
dot icon15/01/1989
Accounting reference date notified as 31/12
dot icon07/11/1988
Particulars of mortgage/charge
dot icon04/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winham, Ian Peter
Director
29/10/2010 - Present
75
Prastka, Christopher Richard
Director
07/04/1998 - Present
142
Simpson, Peter John
Director
07/04/1998 - 29/10/2010
36
Simpson, Peter John
Secretary
30/09/1996 - 29/10/2010
108
Keoghan, Philip Joseph
Director
29/02/1996 - 07/04/1998
12

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 MEKOM COMPUTER PRODUCTS PUBLIC LIMITED COMPANY

MEKOM COMPUTER PRODUCTS PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 04/08/1988 with the registered office located at 20 Triton Street, London NW1 3BF. There are currently 3 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 MEKOM COMPUTER PRODUCTS PUBLIC LIMITED COMPANY?

toggle

MEKOM COMPUTER PRODUCTS PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 04/08/1988 and dissolved on 04/01/2012.

Where is MEKOM COMPUTER PRODUCTS PUBLIC LIMITED COMPANY located?

toggle

MEKOM COMPUTER PRODUCTS PUBLIC LIMITED COMPANY is registered at 20 Triton Street, London NW1 3BF.

What is the latest filing for MEKOM COMPUTER PRODUCTS PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 04/01/2012: Final Gazette dissolved following liquidation.