About

Registered Number: 02157782
Date of Incorporation: 26/08/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2018 (5 years and 7 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Mesh Computers Ltd was registered on 26 August 1987 with its registered office in London. We don't currently know the number of employees at this organisation. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHEYKHOLESLAMI, Mirsaeid 30 March 2007 27 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2018
4.72 - Return of final meeting in creditors' voluntary winding-up 30 May 2018
4.68 - Liquidator's statement of receipts and payments 03 August 2016
4.68 - Liquidator's statement of receipts and payments 30 June 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2014
4.68 - Liquidator's statement of receipts and payments 22 July 2013
2.24B - N/A 19 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2012
2.34B - N/A 16 May 2012
2.24B - N/A 10 January 2012
F2.18 - N/A 15 September 2011
2.17B - N/A 15 September 2011
TM02 - Termination of appointment of secretary 28 July 2011
2.16B - N/A 20 July 2011
AD01 - Change of registered office address 10 June 2011
2.12B - N/A 08 June 2011
AR01 - Annual Return 09 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
AUD - Auditor's letter of resignation 16 August 2010
MISC - Miscellaneous document 12 August 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
225 - Change of Accounting Reference Date 15 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 06 May 2009
395 - Particulars of a mortgage or charge 25 February 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 05 March 2008
RESOLUTIONS - N/A 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 18 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2005
RESOLUTIONS - N/A 08 April 2005
RESOLUTIONS - N/A 08 April 2005
CERT10 - Re-registration of a company from public to private 08 April 2005
MAR - Memorandum and Articles - used in re-registration 08 April 2005
53 - Application by a public company for re-registration as a private company 08 April 2005
287 - Change in situation or address of Registered Office 10 December 2004
287 - Change in situation or address of Registered Office 10 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
287 - Change in situation or address of Registered Office 19 November 2004
AA - Annual Accounts 02 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 06 December 2003
395 - Particulars of a mortgage or charge 11 October 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 17 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 03 January 2002
287 - Change in situation or address of Registered Office 11 September 2001
AUD - Auditor's letter of resignation 21 August 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 19 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2000
363s - Annual Return 15 May 2000
395 - Particulars of a mortgage or charge 27 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 March 2000
AA - Annual Accounts 05 March 2000
395 - Particulars of a mortgage or charge 23 February 2000
395 - Particulars of a mortgage or charge 22 January 2000
363s - Annual Return 19 July 1999
225 - Change of Accounting Reference Date 22 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 20 June 1996
395 - Particulars of a mortgage or charge 09 January 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 06 May 1993
RESOLUTIONS - N/A 18 September 1992
RESOLUTIONS - N/A 18 September 1992
CERT7 - Re-registration of a company from private to public with a change of name 18 September 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 18 September 1992
AUDS - Auditor's statement 18 September 1992
BS - Balance sheet 18 September 1992
AUDR - Auditor's report 18 September 1992
MAR - Memorandum and Articles - used in re-registration 18 September 1992
43(3) - Application by a private company for re-registration as a public company 18 September 1992
RESOLUTIONS - N/A 17 September 1992
RESOLUTIONS - N/A 17 September 1992
RESOLUTIONS - N/A 17 September 1992
RESOLUTIONS - N/A 17 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1992
123 - Notice of increase in nominal capital 17 September 1992
395 - Particulars of a mortgage or charge 08 July 1992
AA - Annual Accounts 29 June 1992
395 - Particulars of a mortgage or charge 22 May 1992
395 - Particulars of a mortgage or charge 22 May 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 15 July 1991
395 - Particulars of a mortgage or charge 03 July 1991
287 - Change in situation or address of Registered Office 27 June 1991
AA - Annual Accounts 21 March 1991
363 - Annual Return 21 March 1991
363a - Annual Return 05 December 1990
AUD - Auditor's letter of resignation 15 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1990
395 - Particulars of a mortgage or charge 08 January 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 23 June 1989
RESOLUTIONS - N/A 04 May 1989
123 - Notice of increase in nominal capital 04 May 1989
287 - Change in situation or address of Registered Office 29 September 1988
288 - N/A 21 September 1987
NEWINC - New incorporation documents 26 August 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2010 Outstanding

N/A

Debenture 20 February 2009 Outstanding

N/A

Debenture 29 April 2005 Fully Satisfied

N/A

Debenture 29 April 2005 Fully Satisfied

N/A

Debenture deed 07 October 2003 Fully Satisfied

N/A

Rent deposit deed 23 March 2000 Fully Satisfied

N/A

Legal mortgage 17 February 2000 Fully Satisfied

N/A

Debenture 17 January 2000 Fully Satisfied

N/A

Rent deposit deed 22 December 1995 Fully Satisfied

N/A

Legal charge 24 June 1992 Fully Satisfied

N/A

Legal charge 07 May 1992 Fully Satisfied

N/A

Debenture 07 May 1992 Fully Satisfied

N/A

Legal charge 27 June 1991 Fully Satisfied

N/A

Mortgage debenture 03 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.