About

Registered Number: 04692179
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: South View, Elmgrove Road West, Hardwicke, Gloucester, GL2 4PU

 

Established in 2003, Mecaid Ltd have registered office in Gloucester, it's status is listed as "Dissolved". The companies directors are listed as Averis, Janice Suzanne, Averis, Nigel Anthony, Turner, Jeremy John. Currently we aren't aware of the number of employees at the Mecaid Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERIS, Janice Suzanne 10 March 2003 - 1
AVERIS, Nigel Anthony 10 March 2003 - 1
TURNER, Jeremy John 12 May 2003 01 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 25 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 28 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.