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