MEMOREX PRODUCTS EUROPE LIMITED

Register to unlock more data on OkredoRegister

MEMOREX PRODUCTS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03854093

Incorporation date

05/10/1999

Size

Full

Contacts

Registered address

Registered address

3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GXCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1999)
dot icon31/07/2012
Final Gazette dissolved following liquidation
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-04-23
dot icon30/04/2012
Return of final meeting in a members' voluntary winding up
dot icon16/04/2012
Liquidators' statement of receipts and payments to 2012-03-24
dot icon20/10/2011
Liquidators' statement of receipts and payments to 2011-09-24
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-24
dot icon16/01/2011
Death of a liquidator
dot icon11/04/2010
Declaration of solvency
dot icon11/04/2010
Appointment of a voluntary liquidator
dot icon11/04/2010
Resolutions
dot icon07/04/2010
Registered office address changed from Century Court Millennium Way Bracknell Berkshire RG12 2XT on 2010-04-08
dot icon02/12/2009
Termination of appointment of Lucas Janssen as a director
dot icon02/12/2009
Termination of appointment of Joseph Gote as a director
dot icon22/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon08/10/2009
Director's details changed for Mr. Lucas Petrus Franciscus Janssen on 2009-10-09
dot icon08/10/2009
Director's details changed for Lucas Petrus Franciscus Janssen on 2009-10-09
dot icon08/10/2009
Director's details changed for Joseph Vincent Gote on 2009-10-09
dot icon08/10/2009
Director's details changed for Trudie Ann Beedham on 2009-10-09
dot icon08/10/2009
Director's details changed for John Christall Laurence Beckett on 2009-10-09
dot icon08/10/2009
Secretary's details changed for John Christall Laurence Beckett on 2009-10-09
dot icon10/11/2008
Return made up to 06/10/08; full list of members
dot icon10/11/2008
Director's Change of Particulars / trudie beedham / 01/01/2008 / Occupation was: company secretary\, now: legal counsel
dot icon19/10/2008
Full accounts made up to 2008-03-31
dot icon09/07/2008
Secretary appointed john christall laurance beckett
dot icon09/07/2008
Appointment Terminated Secretary comat registrars LIMITED
dot icon03/07/2008
Director's Change of Particulars / john beckett / 07/05/2008 / HouseName/Number was: , now: 11; Street was: 61 avalon road, now: vicarage wood way; Area was: earley, now: tilehurst; Post Code was: RG6 7NR, now: RG31 6ZX
dot icon03/07/2008
Registered office changed on 04/07/2008 from, hill house, 1 little new street, london, EC4A 3TR
dot icon08/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon22/10/2007
Return made up to 06/10/07; full list of members
dot icon12/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon15/10/2006
Return made up to 06/10/06; full list of members
dot icon08/08/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon24/05/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon05/03/2006
New director appointed
dot icon04/12/2005
Return made up to 06/10/05; full list of members
dot icon12/10/2005
Director resigned
dot icon09/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Director resigned
dot icon22/06/2005
New director appointed
dot icon22/06/2005
Director resigned
dot icon22/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon28/10/2004
Return made up to 06/10/04; full list of members
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon14/07/2004
Group of companies' accounts made up to 2003-03-31
dot icon13/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon26/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon22/12/2003
Return made up to 06/10/03; full list of members
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon12/05/2003
Director's particulars changed
dot icon06/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon30/10/2002
Return made up to 06/10/02; full list of members
dot icon27/02/2002
Particulars of mortgage/charge
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon07/10/2001
Return made up to 06/10/01; full list of members
dot icon19/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon13/05/2001
New director appointed
dot icon13/05/2001
New director appointed
dot icon28/11/2000
Full group accounts made up to 2000-03-31
dot icon09/11/2000
Return made up to 06/10/00; full list of members
dot icon11/06/2000
Secretary's particulars changed
dot icon20/03/2000
Particulars of mortgage/charge
dot icon16/03/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon12/03/2000
Memorandum and Articles of Association
dot icon19/01/2000
Resolutions
dot icon19/01/2000
Resolutions
dot icon19/01/2000
Resolutions
dot icon19/01/2000
Director resigned
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New secretary appointed
dot icon16/12/1999
Certificate of change of name
dot icon05/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/10/1999 - 14/12/1999
16827
Aucott, Matthew Russell
Director
05/10/1999 - 14/12/1999
143
Gote, Joseph Vincent
Director
25/04/2006 - 02/12/2009
1
Janssen, Lucas Petrus Franciscus
Director
25/04/2006 - 02/12/2009
1
Lui, Richard Siu Tsuen
Director
01/03/2001 - 27/04/2006
-

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 MEMOREX PRODUCTS EUROPE LIMITED

MEMOREX PRODUCTS EUROPE LIMITED is an(a) Dissolved company incorporated on 05/10/1999 with the registered office located at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX. 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 MEMOREX PRODUCTS EUROPE LIMITED?

toggle

MEMOREX PRODUCTS EUROPE LIMITED is currently Dissolved. It was registered on 05/10/1999 and dissolved on 31/07/2012.

Where is MEMOREX PRODUCTS EUROPE LIMITED located?

toggle

MEMOREX PRODUCTS EUROPE LIMITED is registered at 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX.

What does MEMOREX PRODUCTS EUROPE LIMITED do?

toggle

MEMOREX PRODUCTS EUROPE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MEMOREX PRODUCTS EUROPE LIMITED?

toggle

The latest filing was on 31/07/2012: Final Gazette dissolved following liquidation.