About

Registered Number: 04406434
Date of Incorporation: 28/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/06/2016 (8 years ago)
Registered Address: 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, Wales, CF15 9SS

 

Mendhams Ltd was registered on 28 March 2002 and are based in Cardiff in Wales, it has a status of "Dissolved". The organisation has 4 directors listed as Jones, Helen, Jones, Alan, Jones, Gerwyn Alan, Jones, Maria Jayne. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alan 30 August 2003 - 1
JONES, Gerwyn Alan 01 November 2003 - 1
JONES, Maria Jayne 01 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Helen 30 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 March 2016
4.68 - Liquidator's statement of receipts and payments 18 March 2015
4.68 - Liquidator's statement of receipts and payments 06 February 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2013
AD01 - Change of registered office address 18 June 2012
F10.2 - N/A 31 January 2012
RESOLUTIONS - N/A 24 January 2012
RESOLUTIONS - N/A 24 January 2012
4.20 - N/A 24 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 19 July 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 14 May 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 23 January 2008
287 - Change in situation or address of Registered Office 31 December 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 06 January 2006
287 - Change in situation or address of Registered Office 14 July 2005
AA - Annual Accounts 29 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
363s - Annual Return 15 April 2005
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
RESOLUTIONS - N/A 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
123 - Notice of increase in nominal capital 03 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
CERTNM - Change of name certificate 30 September 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 08 April 2003
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.