About

Registered Number: 05991263
Date of Incorporation: 07/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 7 months ago)
Registered Address: Office 3 The Coach House, 24 Station Road, Shirehampton, Bristol, BS11 9TX,

 

Having been setup in 2006, Meco Enterprises Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATSILINAKOS, Filippos 18 February 2011 - 1
FERNANDES, Gavin Anthony 31 December 2007 05 December 2008 1
Secretary Name Appointed Resigned Total Appointments
MITRELI, Ioanna 18 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AD01 - Change of registered office address 03 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 07 June 2012
AR01 - Annual Return 25 February 2011
AR01 - Annual Return 18 February 2011
AP01 - Appointment of director 18 February 2011
AP03 - Appointment of secretary 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 17 February 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 12 March 2010
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
287 - Change in situation or address of Registered Office 16 May 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 07 November 2007
363a - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.