About

Registered Number: 03789330
Date of Incorporation: 14/06/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2019 (5 years and 7 months ago)
Registered Address: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

 

Measa Ltd was registered on 14 June 1999, it's status at Companies House is "Dissolved". The companies director is listed as Mcleod, Jean Stewart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Jean Stewart 14 June 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2019
LIQ14 - N/A 17 May 2019
LIQ03 - N/A 09 July 2018
LIQ03 - N/A 05 July 2017
4.68 - Liquidator's statement of receipts and payments 31 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2016
LIQ MISC OC - N/A 22 January 2016
4.40 - N/A 22 January 2016
4.68 - Liquidator's statement of receipts and payments 03 September 2015
AD01 - Change of registered office address 25 February 2015
4.68 - Liquidator's statement of receipts and payments 19 June 2013
4.68 - Liquidator's statement of receipts and payments 23 May 2012
4.68 - Liquidator's statement of receipts and payments 23 June 2011
RESOLUTIONS - N/A 06 May 2010
4.20 - N/A 06 May 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 30 June 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 09 June 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 14 July 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 14 May 2001
AA - Annual Accounts 08 January 2001
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
363s - Annual Return 26 July 2000
225 - Change of Accounting Reference Date 12 October 1999
287 - Change in situation or address of Registered Office 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
RESOLUTIONS - N/A 18 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.