Company NameAmawell Europe 1 Limited
Company StatusDissolved
Company Number05464031
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NameMeshan Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Fiona Mary Jean Robson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 June 2010)
RoleDirector / Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrosehill
Duns
Berwickshire
TD11 3TL
Scotland
Director NameMr James William Robson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 June 2010)
RoleProperty Management Developmen
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrosehill
Preston
Duns
Berwickshire
TD11 3TL
Scotland
Secretary NameMr James William Robson
NationalityBritish
StatusClosed
Appointed30 September 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 01 June 2010)
RoleProperty Management Developmen
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrosehill
Preston
Duns
Berwickshire
TD11 3TL
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (2 pages)
4 February 2010Application to strike the company off the register (2 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
18 June 2009Return made up to 26/05/09; full list of members (5 pages)
18 June 2009Return made up to 26/05/09; full list of members (5 pages)
16 June 2009Return made up to 26/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2009Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
27 October 2008Accounts made up to 31 May 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
1 July 2008Return made up to 26/05/08; full list of members (5 pages)
1 July 2008Return made up to 26/05/08; full list of members (5 pages)
28 August 2007Company name changed meshan LIMITED\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed meshan LIMITED\certificate issued on 28/08/07 (2 pages)
14 August 2007Accounts made up to 31 May 2007 (5 pages)
14 August 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
17 June 2007Return made up to 26/05/07; full list of members (5 pages)
17 June 2007Return made up to 26/05/07; full list of members (5 pages)
19 March 2007Accounts made up to 31 May 2006 (5 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
4 January 2007Registered office changed on 04/01/07 from: suite 4, parsons house parsons road, washington, tyne & wear NE37 1EZ (1 page)
4 January 2007Registered office changed on 04/01/07 from: suite 4, parsons house parsons road, washington, tyne & wear NE37 1EZ (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 6-8 underwood street, london, N1 7JQ (1 page)
14 October 2005Registered office changed on 14/10/05 from: 6-8 underwood street, london, N1 7JQ (1 page)
26 May 2005Incorporation (18 pages)
26 May 2005Incorporation (18 pages)