Company NameMeadfirst Limited
Company StatusDissolved
Company Number01794150
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 2 months ago)
Previous NamePaul Lamond Games Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Ann Gilpin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address21 Colebrooke Row
Islington
London
N1 8AP
Director NameRobert Philip Knight
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Director
Correspondence AddressThe Studio House 32 Gunter Grove
London
SW10 0UJ
Director NameMr Richard John Pain
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Almeida Street
Islington
London
N1 1TA
Secretary NameMr Richard John Pain
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Almeida Street
Islington
London
N1 1TA

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£5,557,742
Gross Profit£1,433,751
Net Worth£259,074
Current Liabilities£1,741,138

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 August 2001Dissolved (1 page)
16 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
12 February 2001Company name changed paul lamond games LIMITED\certificate issued on 09/02/01 (2 pages)
19 October 2000Liquidators statement of receipts and payments (5 pages)
29 August 2000Certificate of specific penalty (2 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Liquidators statement of receipts and payments (5 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)