About

Registered Number: 04390098
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT,

 

Established in 2002, Mentor Product Ltd are based in Buckinghamshire, it's status is listed as "Dissolved". The companies director is listed as Rayamajhi, Shree Ram at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAYAMAJHI, Shree Ram 08 March 2002 08 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 14 April 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH03 - Change of particulars for secretary 12 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 25 July 2007
225 - Change of Accounting Reference Date 17 July 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 01 November 2006
CERTNM - Change of name certificate 29 March 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 13 April 2003
288c - Notice of change of directors or secretaries or in their particulars 13 April 2003
225 - Change of Accounting Reference Date 04 February 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.