About

Registered Number: 04387574
Date of Incorporation: 05/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2014 (10 years and 7 months ago)
Registered Address: 60 62 Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ

 

Having been setup in 2002, Mescal Computer Solutions Ltd has its registered office in Kingston Upon Thames, Surrey, it's status is listed as "Dissolved". The companies director is listed as Poore, Geoffrey Wiliam. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POORE, Geoffrey Wiliam 15 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2014
4.71 - Return of final meeting in members' voluntary winding-up 27 June 2014
4.68 - Liquidator's statement of receipts and payments 13 November 2013
AA - Annual Accounts 14 December 2012
AA01 - Change of accounting reference date 07 December 2012
AA - Annual Accounts 05 December 2012
RESOLUTIONS - N/A 11 October 2012
AD01 - Change of registered office address 11 October 2012
4.70 - N/A 11 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2012
LIQ MISC RES - N/A 11 October 2012
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
287 - Change in situation or address of Registered Office 30 January 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
353 - Register of members 29 March 2005
287 - Change in situation or address of Registered Office 29 March 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 25 March 2003
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
287 - Change in situation or address of Registered Office 29 November 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.