About

Registered Number: 06640684
Date of Incorporation: 08/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: Curf Farm Business Park, Doddington Road, Chatteris, Cambridgeshire, PE16 6UJ

 

Memodays Ltd was setup in 2008, it's status at Companies House is "Dissolved". This organisation has 3 directors listed as Fidoe, George Michael, Oakley Secretarial Services Limited, Oakley Company Formation Services Limited in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDOE, George Michael 11 June 2011 - 1
OAKLEY COMPANY FORMATION SERVICES LIMITED 08 July 2008 08 July 2008 1
Secretary Name Appointed Resigned Total Appointments
OAKLEY SECRETARIAL SERVICES LIMITED 08 July 2008 28 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 14 December 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 July 2012
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 15 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
NEWINC - New incorporation documents 08 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.