About

Registered Number: 02860804
Date of Incorporation: 08/10/1993 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 7 months ago)
Registered Address: C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP,

 

Mendage Projects Ltd was setup in 1993.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRYAN, Keith David 28 October 1993 28 February 1995 1
SPOONER, Frank Raymond 28 October 1993 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HATTON, Sarah 01 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 13 June 2019
AA01 - Change of accounting reference date 06 December 2018
CH01 - Change of particulars for director 26 October 2018
CH03 - Change of particulars for secretary 26 October 2018
PSC04 - N/A 26 October 2018
PSC04 - N/A 26 October 2018
CS01 - N/A 22 October 2018
CH01 - Change of particulars for director 13 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 17 October 2017
AD01 - Change of registered office address 03 March 2017
AD01 - Change of registered office address 27 February 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 15 February 2016
CH03 - Change of particulars for secretary 15 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 27 September 2013
AD01 - Change of registered office address 27 September 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 February 2011
SH08 - Notice of name or other designation of class of shares 25 February 2011
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AP03 - Appointment of secretary 08 October 2010
AA - Annual Accounts 06 October 2010
RESOLUTIONS - N/A 19 August 2010
SH06 - Notice of cancellation of shares 19 August 2010
SH03 - Return of purchase of own shares 19 August 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 23 October 2006
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 14 October 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 12 October 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 15 October 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 18 October 1996
363s - Annual Return 18 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
AA - Annual Accounts 14 August 1995
288 - N/A 24 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1994
363s - Annual Return 24 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
288 - N/A 24 November 1993
287 - Change in situation or address of Registered Office 24 November 1993
NEWINC - New incorporation documents 08 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.