About

Registered Number: 02860804
Date of Incorporation: 08/10/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 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 founded on 08 October 1993 with its registered office in Watford in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This organisation has 3 directors listed as Hatton, Sarah, Forryan, Keith David, Spooner, Frank Raymond.

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.