MEMON INTERNATIONAL LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9SP

Company number 03300172
Status Active
Incorporation Date 9 January 1997
Company Type Private Limited Company
Address ROWAN HOUSE, DELAMARE ROAD, CHESHUNT, ENGLAND, EN8 9SP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,000 . The most likely internet sites of MEMON INTERNATIONAL LIMITED are www.memoninternational.co.uk, and www.memon-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Memon International Limited is a Private Limited Company. The company registration number is 03300172. Memon International Limited has been working since 09 January 1997. The present status of the company is Active. The registered address of Memon International Limited is Rowan House Delamare Road Cheshunt England En8 9sp. The company`s financial liabilities are £392.2k. It is £-34.78k against last year. The cash in hand is £2.46k. It is £1.82k against last year. And the total assets are £22.46k, which is £-354.31k against last year. MEMON, Hamza is a Director of the company. Secretary MEMON, Hanif has been resigned. Secretary AUCKLAND SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KADERIA, Osman has been resigned. Director MEMON, Amina has been resigned. Director MEMON, Hamza has been resigned. Director MEMON, Hanif has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


memon international Key Finiance

LIABILITIES £392.2k
-9%
CASH £2.46k
+286%
TOTAL ASSETS £22.46k
-95%
All Financial Figures

Current Directors

Director
MEMON, Hamza
Appointed Date: 28 March 2014
40 years old

Resigned Directors

Secretary
MEMON, Hanif
Resigned: 03 January 2008
Appointed Date: 09 January 1997

Secretary
AUCKLAND SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2012
Appointed Date: 02 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 January 1997
Appointed Date: 09 January 1997

Director
KADERIA, Osman
Resigned: 31 July 2006
Appointed Date: 22 December 2005
50 years old

Director
MEMON, Amina
Resigned: 10 February 2006
Appointed Date: 09 January 1997
58 years old

Director
MEMON, Hamza
Resigned: 01 January 2015
Appointed Date: 21 February 2014
40 years old

Director
MEMON, Hanif
Resigned: 28 March 2014
Appointed Date: 09 January 1997
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 January 1997
Appointed Date: 09 January 1997

MEMON INTERNATIONAL LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jun 2016
Compulsory strike-off action has been discontinued
09 Jun 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

24 May 2016
First Gazette notice for compulsory strike-off
19 May 2016
Registered office address changed from Unit 2,4 &5 Dominion Business Park Goodwin Road,Edmonton London N9 0BG to Rowan House Delamare Road Cheshunt EN8 9SP on 19 May 2016
...
... and 76 more events
30 Jan 1997
New secretary appointed
30 Jan 1997
New director appointed
25 Jan 1997
Ad 14/01/97--------- £ si 1000@1=1000 £ ic 2/1002
25 Jan 1997
Accounting reference date extended from 31/01/98 to 31/03/98
09 Jan 1997
Incorporation

MEMON INTERNATIONAL LIMITED Charges

6 May 2003
Debenture
Delivered: 15 May 2003
Status: Satisfied on 25 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Rent deposit deed
Delivered: 5 October 2002
Status: Satisfied on 11 June 2005
Persons entitled: West Londons Plastics
Description: Amount standing to the credit from time to time in a bank…
7 June 2001
Guarantee & debenture
Delivered: 13 June 2001
Status: Satisfied on 25 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1997
Mortgage debenture
Delivered: 23 December 1997
Status: Satisfied on 25 May 2005
Persons entitled: Habib Bank Ag Zurich
Description: .. fixed and floating charges over the undertaking and all…
25 November 1997
Mortgage debenture
Delivered: 15 December 1997
Status: Satisfied on 25 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…