Mediter Developments Limited
Private Limited Company
Mediter Developments Limited
Mill House Winchester Road
Bishops Waltham
Southampton
Hampshire
SO32 1AH
Company Name | Mediter Developments Limited |
---|
Company Status | Dissolved 2021 |
---|
Company Number | 07286125 |
---|
Incorporation Date | 16 June 2010 |
---|
Dissolution Date | 6 July 2021 (active for 11 years) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 30 June |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Mill House Winchester Road Bishops Waltham Southampton Hampshire SO32 1AH |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Meon Valley |
---|
Region | South East |
---|
County | Hampshire |
---|
Parish | Bishops Waltham |
---|
Accounts Year End | 30 June |
---|
Category | Micro |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
20 April 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 January 2021 | Termination of appointment of Stuart Ralph Poppleton as a director on 25 November 2020 | 1 page |
---|
26 June 2020 | Confirmation statement made on 16 June 2020 with no updates | 3 pages |
---|
27 February 2020 | Registration of charge 072861250003, created on 6 February 2020 | 26 pages |
---|
27 February 2020 | Registration of charge 072861250002, created on 6 February 2020 | 8 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
3