Company NameMeiklejohn Limited
Company StatusDissolved
Company Number01220920
CategoryPrivate Limited Company
Incorporation Date28 July 1975(48 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameChristopher Meiklejohn
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(16 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 15 January 2002)
RoleArtists Agent
Country of ResidenceEngland
Correspondence Address11 York Avenue
East Sheen
London
SW14 7LQ
Director NamePaul Meiklejohn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1994(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 15 January 2002)
RoleGraphic Designer
Correspondence Address5 Greenways
Digswell
Hertfordshire
AL6 0EE
Secretary NamePaul Meiklejohn
NationalityBritish
StatusClosed
Appointed25 October 1994(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 15 January 2002)
RoleGraphic Designer
Correspondence Address5 Greenways
Digswell
Hertfordshire
AL6 0EE
Director NameMrs Pauline Nellene Frances Meiklejohn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(20 years, 5 months after company formation)
Appointment Duration6 years (closed 15 January 2002)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 York Avenue
East Sheen
London
SW14 7LQ
Director NameMrs Pauline Nellene Frances Meiklejohn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 York Avenue
East Sheen
London
SW14 7LQ
Secretary NameMrs Pauline Nellene Frances Meiklejohn
NationalityBritish
StatusResigned
Appointed21 November 1991(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 York Avenue
East Sheen
London
SW14 7LQ
Secretary NameMrs Celia Ann Hall
NationalityBritish
StatusResigned
Appointed24 May 1993(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Camberwell Church Street
London
SE5 8TR

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,065
Cash£614
Current Liabilities£27,351

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
17 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2000Full accounts made up to 30 September 2000 (5 pages)
25 January 2000Full accounts made up to 30 September 1999 (4 pages)
13 December 1999Return made up to 21/11/99; full list of members (7 pages)
12 January 1999Return made up to 21/11/98; no change of members (4 pages)
1 December 1998Full accounts made up to 30 September 1998 (5 pages)
16 February 1998Return made up to 21/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Full accounts made up to 30 September 1997 (5 pages)
27 January 1997Return made up to 21/11/96; full list of members (6 pages)
23 December 1996Full accounts made up to 30 September 1996 (5 pages)
16 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 December 1995Return made up to 21/11/95; no change of members (4 pages)
22 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)