About

Registered Number: 05408184
Date of Incorporation: 30/03/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2019 (5 years and 10 months ago)
Registered Address: Regus City South Tower, 26 Elmfield Road, London, Bromley, BR1 1LR

 

Mede Construction Ltd was founded on 30 March 2005 and has its registered office in Bromley, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. This business has one director listed as Doherty, Susan Lorraine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOHERTY, Susan Lorraine 08 June 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2019
4.68 - Liquidator's statement of receipts and payments 16 March 2019
LIQ14 - N/A 02 March 2019
AD01 - Change of registered office address 27 February 2019
4.68 - Liquidator's statement of receipts and payments 12 September 2018
4.68 - Liquidator's statement of receipts and payments 20 March 2018
4.68 - Liquidator's statement of receipts and payments 20 September 2017
4.68 - Liquidator's statement of receipts and payments 25 March 2017
4.68 - Liquidator's statement of receipts and payments 02 September 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
4.68 - Liquidator's statement of receipts and payments 28 August 2014
4.68 - Liquidator's statement of receipts and payments 19 February 2014
4.68 - Liquidator's statement of receipts and payments 29 August 2013
RESOLUTIONS - N/A 07 March 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
AD01 - Change of registered office address 28 August 2012
4.68 - Liquidator's statement of receipts and payments 23 August 2012
4.68 - Liquidator's statement of receipts and payments 29 February 2012
4.68 - Liquidator's statement of receipts and payments 30 August 2011
4.68 - Liquidator's statement of receipts and payments 22 February 2011
4.68 - Liquidator's statement of receipts and payments 22 February 2011
4.68 - Liquidator's statement of receipts and payments 22 February 2011
4.68 - Liquidator's statement of receipts and payments 09 September 2009
287 - Change in situation or address of Registered Office 03 September 2008
4.20 - N/A 29 August 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
287 - Change in situation or address of Registered Office 07 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 09 April 2008
287 - Change in situation or address of Registered Office 16 June 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 27 November 2006
CERTNM - Change of name certificate 20 November 2006
363a - Annual Return 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
287 - Change in situation or address of Registered Office 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.