MEND CENTRAL LIMITED

Register to unlock more data on OkredoRegister

MEND CENTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05139319

Incorporation date

26/05/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon05/08/2015
Final Gazette dissolved following liquidation
dot icon05/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2014
Liquidators' statement of receipts and payments to 2014-07-30
dot icon28/08/2013
Appointment of a voluntary liquidator
dot icon19/08/2013
Administrator's progress report to 2013-07-31
dot icon30/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/07/2013
Administrator's progress report to 2013-06-18
dot icon23/06/2013
Statement of affairs with form 2.14B
dot icon15/01/2013
Result of meeting of creditors
dot icon27/12/2012
Statement of administrator's proposal
dot icon27/12/2012
Appointment of an administrator
dot icon14/11/2012
Registered office address changed from Unit 21 Tower Workshops 58 Riley Road London SE1 3DG on 2012-11-15
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon22/01/2012
Resolutions
dot icon04/01/2012
Termination of appointment of David Kirchhoff as a director
dot icon04/01/2012
Termination of appointment of Ann Sardini as a director
dot icon21/12/2011
Termination of appointment of Catherine Stewart as a director
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon20/09/2011
Director's details changed for Ms Catherine Anne Stewart on 2011-05-27
dot icon20/09/2011
Director's details changed for Mr Richard Charles Balaban on 2011-05-27
dot icon20/09/2011
Director's details changed for Dr Terry Huang on 2011-05-27
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/05/2011
Termination of appointment of Chris Calitz as a secretary
dot icon30/11/2010
Appointment of Ann Marie Sardini as a director
dot icon30/11/2010
Appointment of David Paul Kirchhoff as a director
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon17/11/2010
Termination of appointment of Ramesh Gopalakrishnan as a director
dot icon17/11/2010
Termination of appointment of Ursula Stauch as a director
dot icon17/11/2010
Appointment of Dr Terry Huang as a director
dot icon17/11/2010
Statement of company's objects
dot icon17/11/2010
Resolutions
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Appointment of Mr Richard Charles Balaban as a director
dot icon26/08/2010
Appointment of Mr Ramesh Gopalakrishnan as a director
dot icon26/08/2010
Appointment of Mrs Catherine Anne Stewart as a director
dot icon17/08/2010
Director's details changed for Mr Paul Manfred Sacher on 2010-05-28
dot icon17/08/2010
Secretary's details changed for Mr Chris Calitz on 2010-05-28
dot icon17/08/2010
Secretary's details changed for Mr Chris Calitz on 2010-05-28
dot icon17/08/2010
Director's details changed for Ursula Stauch on 2010-05-28
dot icon30/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon30/06/2010
Director's details changed for Paul Manfred Sacher on 2009-10-01
dot icon30/06/2010
Director's details changed for Harry Julius Macmillan on 2009-10-01
dot icon30/06/2010
Director's details changed for Ursula Stauch on 2009-10-01
dot icon30/06/2010
Secretary's details changed for Chris Calitz on 2009-10-01
dot icon19/10/2009
Annual return made up to 2009-05-27 with full list of shareholders
dot icon19/10/2009
Compulsory strike-off action has been discontinued
dot icon18/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
First Gazette notice for compulsory strike-off
dot icon04/03/2009
Registered office changed on 05/03/2009 from unit 2 guards avenue the village caterham on the hill surrey CR3 5XL
dot icon18/12/2008
Return made up to 27/05/08; full list of members
dot icon18/12/2008
Return made up to 27/05/07; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/06/2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon23/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/08/2007
Director's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon01/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 27/05/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon25/01/2006
New director appointed
dot icon19/09/2005
Return made up to 27/05/05; full list of members
dot icon19/09/2005
Ad 26/02/05--------- £ si 198@1=198 £ ic 2/200
dot icon27/07/2005
Particulars of mortgage/charge
dot icon10/07/2005
Registered office changed on 11/07/05 from: portland house, 678 london road thornton heath surrey CR7 7HU
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon03/06/2004
Memorandum and Articles of Association
dot icon03/06/2004
Resolutions
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon26/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sacher, Paul Manfred
Director
28/05/2004 - Present
5
Stewart, Catherine Anne
Director
31/12/2009 - 18/12/2011
4
DOUGLAS NOMINEES LIMITED
Nominee Director
26/05/2004 - 26/05/2004
5153
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
26/05/2004 - 26/05/2004
5172
Gopalakrishnan, Ramesh
Director
31/12/2009 - 27/10/2010
-

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 MEND CENTRAL LIMITED

MEND CENTRAL LIMITED is an(a) Dissolved company incorporated on 26/05/2004 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. There are currently 4 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 MEND CENTRAL LIMITED?

toggle

MEND CENTRAL LIMITED is currently Dissolved. It was registered on 26/05/2004 and dissolved on 05/08/2015.

Where is MEND CENTRAL LIMITED located?

toggle

MEND CENTRAL LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does MEND CENTRAL LIMITED do?

toggle

MEND CENTRAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MEND CENTRAL LIMITED?

toggle

The latest filing was on 05/08/2015: Final Gazette dissolved following liquidation.