Company NameMemo-T Limited
Company StatusDissolved
Company Number07920823
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date15 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Angela Caroline Bhanvra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMr Paul Bhanvra
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 15 February 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Northfield Avenue
Appleton Roebuck
York
YO23 7EB

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

50 at £1Angela Bhanvra
50.00%
Ordinary
50 at £1Paul Bhanvra
50.00%
Ordinary

Financials

Year2014
Net Worth£685
Cash£9,285
Current Liabilities£39,494

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 February 2017Final Gazette dissolved following liquidation (1 page)
15 November 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
29 February 2016Statement of affairs with form 4.19 (6 pages)
29 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
(1 page)
29 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Registered office address changed from C/O Memo-T Limited Roundhay Chambers 199 Roundhay Road Leeds West Yorshire LS8 5AN to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 26 February 2016 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 September 2013Appointment of Mr Paul Bhanvra as a director (2 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
21 August 2012Registered office address changed from 71 Great George Street Leeds LS1 3BR United Kingdom on 21 August 2012 (1 page)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)