You are here: bizstats.co.uk > a-z index > M list > ME list

Mefit Limited


Mefit Limited was officially closed on 2023-03-07. Mefit was a private limited company that was situated at 26 Grosvenor Street, London, W1K 4QW. Its total net worth was valued to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2004-10-01) was run by 1 director.
Director Romolo R. who was appointed on 11 May 2017.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was filed on 2022-10-12 and last time the accounts were filed was on 31 January 2023. 2015-10-01 is the date of the last annual return.

Mefit Limited Address / Contact

Office Address 26 Grosvenor Street
Office Address2 London
Town
Post code W1K 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05248390
Date of Incorporation Fri, 1st Oct 2004
Date of Dissolution Tue, 7th Mar 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 26th Oct 2023
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Romolo R.

Position: Director

Appointed: 11 May 2017

Natalie M.

Position: Director

Appointed: 20 March 2017

Resigned: 15 January 2019

Wilton Directors Limited

Position: Corporate Director

Appointed: 20 March 2017

Resigned: 20 October 2022

Wilton Corporate Services Limited

Position: Corporate Secretary

Appointed: 07 November 2008

Resigned: 20 October 2022

Renuka F.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 October 2004

Riccardo R.

Position: Director

Appointed: 01 October 2004

Resigned: 22 March 2017

Adriano P.

Position: Director

Appointed: 01 October 2004

Resigned: 11 October 2013

Adriano P.

Position: Secretary

Appointed: 01 October 2004

Resigned: 01 October 2004

Anne C.

Position: Secretary

Appointed: 01 October 2004

Resigned: 07 November 2008

People with significant control

Romolo R.

Notified on 13 September 2017
Nature of control: 75,01-100% shares

Riccardo R.

Notified on 6 April 2016
Ceased on 13 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand445 38718 676140150 
Current Assets652 963217 681199 145191 610191 460
Debtors207 576199 005199 005191 460191 460
Net Assets Liabilities -36 717-50 826-58 361141 510
Other Debtors162 257870870  
Property Plant Equipment2 825    
Other
Administrative Expenses 9 7754 4314 3504 735
Average Number Employees During Period 1221
Cost Sales   7 5356 900
Creditors609 263254 398249 971249 97149 950
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -7 535199 871
Net Current Assets Liabilities43 700-36 717199 145191 610191 460
Operating Profit Loss -9 775-4 431-4 350-4 735
Other Creditors361 96018 378249 971249 97149 950
Profit Loss -13 017-4 431-4 350-4 735
Profit Loss On Ordinary Activities After Tax -9 775-4 431  
Profit Loss On Ordinary Activities Before Tax -9 775-4 431-4 350-4 735
Total Assets Less Current Liabilities46 525-36 717199 145191 610191 460
Trade Debtors Trade Receivables13 122198 135199 005191 460191 460
Turnover Revenue   7 5356 900
Accrued Liabilities129 6913 020   
Accumulated Depreciation Impairment Property Plant Equipment235 568238 393   
Bank Borrowings Overdrafts2 327    
Corporation Tax Payable 17 647   
Increase From Depreciation Charge For Year Property Plant Equipment 2 825   
Number Shares Issued Fully Paid 100   
Par Value Share 1   
Prepayments5 150    
Property Plant Equipment Gross Cost238 393    
Recoverable Value-added Tax27 047    
Trade Creditors Trade Payables26 760210 947   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Thu, 20th Oct 2022
filed on: 1st, November 2022
Free Download (1 page)

Company search

Advertisements