About

Registered Number: 02869528
Date of Incorporation: 05/11/1993 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/07/2017 (6 years and 9 months ago)
Registered Address: 10 Park Lodge Close, Cheadle, Cheshire, SK8 1HU

 

Based in Cheshire, Mesha (Homes) Ltd was setup in 1993. We don't currently know the number of employees at the business. The current directors of Mesha (Homes) Ltd are listed as Mehta, Rajnibala Suryakant, Shah, Naraindra Nagindas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Rajnibala Suryakant 01 January 2002 - 1
SHAH, Naraindra Nagindas 05 November 1993 01 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 13 April 2017
4.70 - N/A 29 January 2016
RESOLUTIONS - N/A 20 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2016
AR01 - Annual Return 27 October 2015
MR04 - N/A 22 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 03 September 2001
225 - Change of Accounting Reference Date 06 July 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 19 August 1999
363a - Annual Return 16 November 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 26 November 1996
395 - Particulars of a mortgage or charge 23 November 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 01 November 1994
RESOLUTIONS - N/A 15 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1994
123 - Notice of increase in nominal capital 15 March 1994
287 - Change in situation or address of Registered Office 19 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1994
288 - N/A 22 November 1993
NEWINC - New incorporation documents 05 November 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.