About

Registered Number: 06986389
Date of Incorporation: 10/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Rose Cottage Hook, Timsbury, Bath, Avon, BA2 0NE

 

Based in Bath in Avon, Mendip I.T. Ltd was registered on 10 August 2009, it's status at Companies House is "Dissolved". The current directors of the company are listed as Selwyn, Brenda Margaret, Selwyn, Christopher George. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELWYN, Brenda Margaret 10 August 2009 - 1
SELWYN, Christopher George 10 August 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 18 March 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 22 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
NEWINC - New incorporation documents 10 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.