MINORITY ETHNIC WOMENS NETWORK CYMRU (MEWN CYMRU)

Register to unlock more data on OkredoRegister

MINORITY ETHNIC WOMENS NETWORK CYMRU (MEWN CYMRU)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03044208

Incorporation date

09/04/1995

Size

-

Contacts

Registered address

Registered address

113-116 Chamber Of Commerce 2nd Floor, Bute Street, Cardiff CF10 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1995)
dot icon13/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2013
First Gazette notice for voluntary strike-off
dot icon22/09/2013
Application to strike the company off the register
dot icon20/05/2013
Annual return made up to 2013-04-10 no member list
dot icon06/01/2013
Appointment of Miss Sashi Kambeu as a director on 2012-04-26
dot icon06/01/2013
Appointment of Mrs Vimla Harilal Patel as a director on 2012-04-26
dot icon11/11/2012
Termination of appointment of Angelina Isabella Rodriques as a director on 2012-03-05
dot icon11/11/2012
Termination of appointment of Rose Mutale Merrill as a director on 2012-03-05
dot icon11/11/2012
Termination of appointment of Radhika Rajkumar Kadaba as a director on 2012-03-07
dot icon11/11/2012
Termination of appointment of Mariam Elmirghani as a director on 2012-03-05
dot icon11/11/2012
Registered office address changed from Chamber of Commerce 3rd Floor 113 - 116 Bute Street Cardiff CF10 5EQ United Kingdom on 2012-11-12
dot icon22/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-10 no member list
dot icon11/07/2011
Full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-10 no member list
dot icon04/05/2011
Registered office address changed from 24 Mansel Street Swansea SA1 5SQ Wales on 2011-05-05
dot icon03/05/2011
Annual return made up to 2010-04-10 no member list
dot icon03/05/2011
Director's details changed for Angelina Isabella Jones on 2010-04-10
dot icon03/05/2011
Director's details changed for Mariam Elmirghani on 2010-04-10
dot icon03/05/2011
Director's details changed for Rakhshanda Jabeen Shahzad on 2010-04-10
dot icon03/05/2011
Registered office address changed from Basement Suite Crichton House 11-12 Mount Stuart Square Cardiff CF10 5EE on 2011-05-04
dot icon17/10/2010
Full accounts made up to 2010-03-31
dot icon01/09/2010
Certificate of change of name
dot icon22/08/2010
Resolutions
dot icon20/05/2010
Amended full accounts made up to 2009-03-31
dot icon12/10/2009
Full accounts made up to 2009-03-31
dot icon09/06/2009
Annual return made up to 31/03/09
dot icon09/06/2009
Director's Change of Particulars / rose nyoni / 30/03/2009 / Date of Birth was: none, now: 28-Apr-1957; Surname was: nyoni, now: merrill; HouseName/Number was: , now: 35; Street was: 6 mitre place, now: plymouth road; Area was: llandaff, now: ; Post Town was: cardiff, now: penarth; Post Code was: CF5 2EQ, now: CF64 3DA
dot icon03/06/2009
Appointment Terminated Director yvonne jardine
dot icon03/06/2009
Appointment Terminated Director leteria beccano
dot icon03/06/2009
Appointment Terminated Director vernester cyril
dot icon03/06/2009
Appointment Terminated Director gaby cortez
dot icon31/05/2009
Director Appointed Angelina Isabella Jones Logged Form
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon16/06/2008
Director appointed gaby cortez
dot icon16/06/2008
Director appointed radhika kadaba
dot icon01/06/2008
Director appointed samsunear ali
dot icon01/06/2008
Secretary appointed kamla budhwani
dot icon01/06/2008
Director appointed mariam elmirghani
dot icon01/06/2008
Director appointed rakhshanda shahzad
dot icon07/05/2008
Annual return made up to 10/04/08
dot icon06/05/2008
Location of debenture register
dot icon06/05/2008
Registered office changed on 07/05/2008 from basement suite crichton house 11-12 mount stuart square cardiff CF10 5EE
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Appointment Terminated Secretary paulene cunningham
dot icon06/05/2008
Appointment Terminated Director alice cheung
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon12/11/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon26/06/2007
Annual return made up to 10/04/07
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Registered office changed on 27/06/07
dot icon26/06/2007
New director appointed
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
Annual return made up to 10/04/06
dot icon05/03/2006
Full accounts made up to 2005-03-31
dot icon04/08/2005
Annual return made up to 10/04/05
dot icon05/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon31/05/2004
Annual return made up to 10/04/04
dot icon31/05/2004
Director resigned
dot icon31/05/2004
Director resigned
dot icon09/11/2003
Director resigned
dot icon02/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/08/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon08/04/2003
Annual return made up to 10/04/03
dot icon08/04/2003
Director's particulars changed
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Director resigned
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon10/06/2002
Annual return made up to 10/04/02
dot icon10/06/2002
Director's particulars changed
dot icon10/06/2002
Location of register of members address changed
dot icon24/03/2002
Annual return made up to 10/04/01
dot icon24/03/2002
Registered office changed on 25/03/02
dot icon24/03/2002
Location of register of members address changed
dot icon24/03/2002
New director appointed
dot icon14/03/2002
New director appointed
dot icon06/03/2002
New secretary appointed
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Director resigned
dot icon21/02/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed
dot icon13/12/2001
Registered office changed on 14/12/01 from: windsor house windsor lane cardiff south glamorgan CF10 3DE
dot icon17/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
Memorandum and Articles of Association
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon26/02/2001
Accounts for a small company made up to 2000-04-30
dot icon01/06/2000
Annual return made up to 10/04/00
dot icon01/06/2000
Registered office changed on 02/06/00
dot icon02/05/2000
Secretary resigned
dot icon02/05/2000
Director resigned
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon15/02/2000
Director resigned
dot icon22/06/1999
Annual return made up to 10/04/99
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Location of register of members address changed
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon21/03/1999
Accounts for a small company made up to 1998-04-30
dot icon13/05/1998
New secretary appointed
dot icon13/05/1998
Annual return made up to 10/04/98
dot icon13/05/1998
Secretary resigned;director resigned
dot icon13/05/1998
Registered office changed on 14/05/98
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Annual return made up to 10/04/97
dot icon24/07/1997
Resolutions
dot icon23/07/1997
Certificate of change of name
dot icon22/07/1997
Accounts made up to 1997-04-30
dot icon12/02/1997
Memorandum and Articles of Association
dot icon17/07/1996
New director appointed
dot icon17/07/1996
New director appointed
dot icon17/07/1996
New director appointed
dot icon17/07/1996
Annual return made up to 10/04/96
dot icon17/07/1996
Director resigned
dot icon08/07/1996
Accounts made up to 1996-04-30
dot icon08/07/1996
Resolutions
dot icon09/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sellars, Julie
Director
28/09/2001 - 22/05/2003
2
Chadha, Swinder Kaur
Director
24/07/1996 - 16/03/1999
-
Hayward, Siobhan
Director
24/01/2002 - 10/03/2004
3
Cortez, Gaby
Director
29/02/2008 - 30/03/2009
-
Elmirghani, Mariam
Director
29/02/2008 - 05/03/2012
-

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 MINORITY ETHNIC WOMENS NETWORK CYMRU (MEWN CYMRU)

MINORITY ETHNIC WOMENS NETWORK CYMRU (MEWN CYMRU) is an(a) Dissolved company incorporated on 09/04/1995 with the registered office located at 113-116 Chamber Of Commerce 2nd Floor, Bute Street, Cardiff CF10 5EQ. There are currently 5 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 MINORITY ETHNIC WOMENS NETWORK CYMRU (MEWN CYMRU)?

toggle

MINORITY ETHNIC WOMENS NETWORK CYMRU (MEWN CYMRU) is currently Dissolved. It was registered on 09/04/1995 and dissolved on 13/01/2014.

Where is MINORITY ETHNIC WOMENS NETWORK CYMRU (MEWN CYMRU) located?

toggle

MINORITY ETHNIC WOMENS NETWORK CYMRU (MEWN CYMRU) is registered at 113-116 Chamber Of Commerce 2nd Floor, Bute Street, Cardiff CF10 5EQ.

What does MINORITY ETHNIC WOMENS NETWORK CYMRU (MEWN CYMRU) do?

toggle

MINORITY ETHNIC WOMENS NETWORK CYMRU (MEWN CYMRU) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for MINORITY ETHNIC WOMENS NETWORK CYMRU (MEWN CYMRU)?

toggle

The latest filing was on 13/01/2014: Final Gazette dissolved via voluntary strike-off.