About

Registered Number: 04464371
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Railway Arches, Moorefield Road, London, N17 6PY

 

Having been setup in 2002, Mem's D.I.Y. Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This company has one director listed as Mentesh, Kim Dawn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MENTESH, Kim Dawn 01 August 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 14 July 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 25 May 2018
MR01 - N/A 27 January 2018
CS01 - N/A 21 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 02 July 2009
DISS40 - Notice of striking-off action discontinued 27 February 2009
363a - Annual Return 26 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 15 August 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2003
225 - Change of Accounting Reference Date 05 October 2003
287 - Change in situation or address of Registered Office 21 August 2003
287 - Change in situation or address of Registered Office 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.