Company NameMeteor Properties Plc
DirectorsGunnar Arne Dahl and Stephen John Michael Turner
Company StatusDissolved
Company Number02430931
CategoryPublic Limited Company
Incorporation Date10 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gunnar Arne Dahl
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed31 January 1993(3 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressBrahegatan 21
Stockholm
11437
Director NameStephen John Michael Turner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1993(3 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleProperty Developer
Country of ResidenceBritain
Correspondence AddressLittle Prettymans
Prettymans Lane
Four Elms
Kent
TN8 6LU
Secretary NameMr Stanislaw Jan Gniadkowski
NationalityBritish
StatusCurrent
Appointed31 January 1993(3 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address55 Telfords Yard
6-8 The Highway
London
E1 9BG
Director NameMr Anders Rynell
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed31 January 1993(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 03 May 1993)
RoleProperty Director
Correspondence AddressVartagen 17
115 24
Stockholm
Sweden

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

23 March 1997Dissolved (1 page)
23 December 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 1996Registered office changed on 17/01/96 from: 6 mount row london W1Y 5DA (1 page)
16 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1996Appointment of a voluntary liquidator (1 page)
13 June 1995Return made up to 31/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)