Company NameMeridien Trade Corporation Limited
Company StatusDissolved
Company Number00726391
CategoryPrivate Limited Company
Incorporation Date6 June 1962(61 years, 11 months ago)
Dissolution Date3 April 2013 (11 years ago)
Previous NamesHastand Limited and Saltraco Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameFrancis Herbert Kaunda
NationalityZambian
StatusClosed
Appointed20 July 1995(33 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 03 April 2013)
RoleBusinessman
Correspondence Address2617/M Leopards Hill Road
Lusaka
Zambia
Foreign
Director NameRobert Ezra
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(33 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 03 April 2013)
RoleConsultant
Correspondence Address79 Torrington Park
London
N12 9PN
Director NamePraful Davda
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(30 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address5 Claremont End
Esher
Surrey
KT10 9LZ
Director NameRobert Ezra
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(30 years after company formation)
Appointment Duration3 years (resigned 03 July 1995)
RoleChartered Accountant
Correspondence Address79 Torrington Park
London
N12 9PN
Director NameCharles William Houston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(30 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address14 Huson Close
London
NW3 3JW
Director NameMr Laurence Adair Strike
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCothays
Leckhampstead
Newbury
Berkshire
RG20 8QG
Director NameMr Laurence Adair Strike
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCothays
Leckhampstead
Newbury
Berkshire
RG20 8QG
Secretary NameRobert Ezra
NationalityBritish
StatusResigned
Appointed20 June 1992(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 1995)
RoleCompany Director
Correspondence Address79 Torrington Park
London
N12 9PN
Director NameMr Harry Agis Stylianou
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(31 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70a Century Court
Grove End Road
London
NW8 9LD
Director NameAndreas Sotiris Sardanis
Date of BirthMarch 1931 (Born 93 years ago)
NationalityZambian
StatusResigned
Appointed03 July 1995(33 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 1996)
RoleBusinessman
Correspondence Address870 United Nations Plaza Apt 29c
New York
Ny 10017
Director NameFrancis Herbert Kaunda
Date of BirthJune 1939 (Born 84 years ago)
NationalityZambian
StatusResigned
Appointed20 July 1995(33 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 January 1996)
RoleBusinessman
Correspondence Address2617/M Leopards Hill Road
Lusaka
Zambia
Foreign

Location

Registered AddressBrook Point
1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£23,981,000
Gross Profit£1,291,000
Net Worth£4,483,000
Current Liabilities£16,824,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
3 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2012Liquidators' statement of receipts and payments to 12 August 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 12 August 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 12 August 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 12 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 12 February 2012 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 12 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
29 June 2011Notice of Constitution of Liquidation Committee (2 pages)
29 June 2011Notice of Constitution of Liquidation Committee (2 pages)
2 March 2011Liquidators statement of receipts and payments to 12 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 12 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 12 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
17 August 2010Registered office address changed from 11/15,William Road London NW1 3ER on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 11/15,William Road London NW1 3ER on 17 August 2010 (2 pages)
11 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
11 March 2010Liquidators statement of receipts and payments to 12 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 12 February 2010 (5 pages)
25 September 2009Liquidators' statement of receipts and payments (5 pages)
25 September 2009Liquidators' statement of receipts and payments (5 pages)
25 September 2009Liquidators statement of receipts and payments (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 12 August 2009 (5 pages)
4 September 2009Liquidators statement of receipts and payments to 12 August 2009 (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 12 August 2009 (5 pages)
3 March 2009Liquidators' statement of receipts and payments to 12 February 2009 (5 pages)
3 March 2009Liquidators' statement of receipts and payments to 12 February 2009 (5 pages)
3 March 2009Liquidators statement of receipts and payments to 12 February 2009 (5 pages)
9 September 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
9 September 2008Liquidators' statement of receipts and payments to 12 August 2008 (5 pages)
9 September 2008Liquidators' statement of receipts and payments to 12 August 2008 (5 pages)
8 April 2008Liquidators statement of receipts and payments (5 pages)
8 April 2008Liquidators' statement of receipts and payments (5 pages)
8 April 2008Liquidators' statement of receipts and payments (5 pages)
12 March 2008Liquidators' statement of receipts and payments to 12 August 2008 (5 pages)
12 March 2008Liquidators' statement of receipts and payments to 12 August 2008 (5 pages)
12 March 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
12 September 2007Liquidators' statement of receipts and payments (5 pages)
8 March 2007Liquidators' statement of receipts and payments (5 pages)
8 March 2007Liquidators' statement of receipts and payments (5 pages)
8 March 2007Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators' statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
11 September 2006Liquidators' statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators' statement of receipts and payments (5 pages)
21 February 2006Liquidators' statement of receipts and payments (5 pages)
20 December 2005Notice of Constitution of Liquidation Committee (2 pages)
20 December 2005Notice of Constitution of Liquidation Committee (2 pages)
2 September 2005Liquidators statement of receipts and payments (5 pages)
2 September 2005Liquidators' statement of receipts and payments (5 pages)
2 September 2005Liquidators' statement of receipts and payments (5 pages)
24 August 2005Liquidators' statement of receipts and payments (5 pages)
24 August 2005Liquidators' statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Liquidators' statement of receipts and payments (5 pages)
25 February 2005Liquidators' statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators' statement of receipts and payments (5 pages)
25 August 2004Liquidators' statement of receipts and payments (5 pages)
23 February 2004Liquidators' statement of receipts and payments (5 pages)
23 February 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Liquidators' statement of receipts and payments (5 pages)
21 August 2003Liquidators' statement of receipts and payments (5 pages)
21 August 2003Liquidators statement of receipts and payments (5 pages)
21 August 2003Liquidators' statement of receipts and payments (5 pages)
20 June 2003Notice of Constitution of Liquidation Committee (2 pages)
20 June 2003Notice of Constitution of Liquidation Committee (2 pages)
19 February 2003Liquidators' statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators' statement of receipts and payments (5 pages)
19 August 2002Liquidators' statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators' statement of receipts and payments (5 pages)
19 February 2002Liquidators' statement of receipts and payments (5 pages)
19 February 2002Liquidators' statement of receipts and payments (5 pages)
19 February 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators' statement of receipts and payments (5 pages)
17 August 2001Liquidators' statement of receipts and payments (5 pages)
16 February 2001Liquidators' statement of receipts and payments (5 pages)
16 February 2001Liquidators' statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
22 August 2000Liquidators' statement of receipts and payments (5 pages)
22 August 2000Liquidators' statement of receipts and payments (5 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators' statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators' statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators' statement of receipts and payments (5 pages)
15 March 2000Liquidators' statement of receipts and payments (5 pages)
8 April 1999Liquidators' statement of receipts and payments (5 pages)
8 April 1999Liquidators' statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Notice of Constitution of Liquidation Committee (2 pages)
13 October 1998Notice of Constitution of Liquidation Committee (2 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
25 September 1998Liquidators' statement of receipts and payments (5 pages)
25 September 1998Liquidators' statement of receipts and payments (5 pages)
29 September 1997Liquidators' statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators' statement of receipts and payments (5 pages)
18 July 1997Notice of Constitution of Liquidation Committee (3 pages)
18 July 1997Notice of Constitution of Liquidation Committee (3 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
1 April 1997Liquidators' statement of receipts and payments (5 pages)
1 April 1997Liquidators' statement of receipts and payments (5 pages)
4 March 1996Appointment of a voluntary liquidator (1 page)
4 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1996Appointment of a voluntary liquidator (1 page)
14 February 1996Registered office changed on 14/02/96 from: chase house chase road southend-on-sea essex SS1 2RE (1 page)
14 February 1996Registered office changed on 14/02/96 from: chase house chase road southend-on-sea essex SS1 2RE (1 page)
8 February 1996Director resigned (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996Director resigned (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Director resigned (1 page)
24 July 1995Secretary resigned (2 pages)
24 July 1995Secretary resigned (1 page)
24 July 1995New secretary appointed;new director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Director resigned (1 page)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
27 June 1995Return made up to 20/06/95; full list of members (6 pages)
27 June 1995Return made up to 20/06/95; full list of members (6 pages)
25 May 1995Registered office changed on 25/05/95 from: 20 st james's street london SW1A 1ES (1 page)
25 May 1995Registered office changed on 25/05/95 from: 20 st james's street london SW1A 1ES (1 page)
18 April 1995Auditor's resignation (2 pages)
18 April 1995Auditor's resignation (1 page)