About

Registered Number: 03276060
Date of Incorporation: 05/11/1996 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: 4385, 03276060: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

M.E.K. International Group Ltd was established in 1996, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The companies director is Elkady, Mahmoud Fahmy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELKADY, Mahmoud Fahmy 12 November 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
RP05 - N/A 13 March 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
DISS40 - Notice of striking-off action discontinued 30 August 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AA - Annual Accounts 23 August 2017
DISS40 - Notice of striking-off action discontinued 09 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 22 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 15 August 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 15 September 2009
363s - Annual Return 27 November 2008
AA - Annual Accounts 09 September 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 08 January 2003
AA - Annual Accounts 08 January 2002
363s - Annual Return 20 November 2001
287 - Change in situation or address of Registered Office 17 July 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 13 November 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 06 February 2000
AA - Annual Accounts 23 August 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 01 December 1998
363b - Annual Return 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1996
RESOLUTIONS - N/A 14 November 1996
MEM/ARTS - N/A 14 November 1996
NEWINC - New incorporation documents 05 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.