Company NameMeridian Vat Reclaim (U.K.) Limited
Company StatusDissolved
Company Number02528477
CategoryPrivate Limited Company
Incorporation Date7 August 1990(33 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)
Previous NameMeridian Reclaim Services Limited

Business Activity

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

Directors

Director NameMr Selwyn Barry Stein
Date of BirthJune 1987 (Born 36 years ago)
NationalitySouth African
StatusClosed
Appointed05 December 2017(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Omni House, 252 Belsize Road
London
NW6 4BT
Director NameMr Marc David Sevitz
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySouth African
StatusClosed
Appointed14 October 2021(31 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 31 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor, Omni House, 252 Belsize Road
London
NW6 4BT
Director NameMr Barry Abraham Stiefel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed05 August 1992(1 year, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlyle Close
Hampstead Garden Suburb
London
N2 0QU
Director NameJonathan Paul Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed12 March 1993(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence Address22a Willoughby Road
London
NW3 1SA
Director NameZoe Janine Croock
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address21 Lyndhurst Road
London
NW3 5NX
Director NameLynn Michele Beth Whiting
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed12 August 1996(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2000)
RoleSales Director
Correspondence AddressThe Coach House
98 Haverstock Hill
London
NW3 2BD
Secretary NameSelwyn Gomer
NationalityBritish
StatusResigned
Appointed16 November 1998(8 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address3 Lyndhurst Gardens
Finchley
London
N3 1TA
Director NameDavid William Silvey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 January 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Hoads Wood Gardens
Ashford
Kent
TN25 4QB
Director NameGareth Wynne Davies
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(10 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Butts Hill Road
Woodley
Reading
RG5 4NH
Director NameMr Mark Denis John O'Riordan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2008(17 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceIreland
Correspondence Address22 Fortfield Park
Terenure
Dublin
6w
Director NameMr Paul Gerard Dundon
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2008(17 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressStation Road
Bagenalstown
Co Carlow
Republic Of Ireland
Director NameMr Gregory Magid
Date of BirthNovember 1988 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2017(26 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2017)
RoleManaging Director, Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 18-20 Rosemont Road
London
NW3 6NE
Director NameBrendon Silver
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(26 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 18-20 Rosemont Road
London
NW3 6NE
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1992(1 year, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 1998)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websitemeridianglobalservices.com

Location

Registered Address1st Floor, Omni House, 252 Belsize Road
London
NW6 4BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Meridian Vat Processing (International) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,382,332
Net Worth£661,462
Cash£320,339
Current Liabilities£237,442

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 March 2002Delivered on: 3 April 2002
Persons entitled: Westgate Leasehold Properties (Ealing) Limited and Westgate Properties (Ealing) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned cash and the debts. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
16 August 2022Director's details changed for Mr Selwyn Barry Stein on 1 August 2022 (2 pages)
16 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
23 March 2022Notification of Meridian Vat Processing (International) Limited as a person with significant control on 1 March 2022 (2 pages)
23 March 2022Withdrawal of a person with significant control statement on 23 March 2022 (2 pages)
8 February 2022Termination of appointment of Brendon Silver as a director on 14 October 2021 (1 page)
8 February 2022Appointment of Mr Marc David Sevitz as a director on 14 October 2021 (2 pages)
9 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
15 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
24 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
13 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
5 September 2018Registered office address changed from 2nd Floor 18-20 Rosemont Road London London NW3 6NE United Kingdom to 1st Floor, Omni House, 252 Belsize Road London NW6 4BT on 5 September 2018 (1 page)
15 January 2018Appointment of Mr Selwyn Barry Stein as a director on 5 December 2017 (2 pages)
15 January 2018Termination of appointment of Gregory Magid as a director on 5 December 2017 (1 page)
9 November 2017Full accounts made up to 31 December 2016 (20 pages)
9 November 2017Full accounts made up to 31 December 2016 (20 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
25 May 2017Termination of appointment of Selwyn Gomer as a secretary on 31 March 2017 (2 pages)
25 May 2017Termination of appointment of Selwyn Gomer as a secretary on 31 March 2017 (2 pages)
16 May 2017Appointment of Gregory Magid as a director on 31 March 2017 (3 pages)
16 May 2017Appointment of Gregory Magid as a director on 31 March 2017 (3 pages)
15 May 2017Appointment of Brendon Silver as a director on 31 March 2017 (3 pages)
15 May 2017Appointment of Brendon Silver as a director on 31 March 2017 (3 pages)
5 May 2017Registered office address changed from Level 8 Westgate House Westgate, Ealing London W5 1YY to 2nd Floor 18-20 Rosemont Road London London NW3 6NE on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of Gareth Wynne Davies as a director on 31 March 2017 (2 pages)
5 May 2017Termination of appointment of Paul Gerard Dundon as a director on 31 March 2017 (2 pages)
5 May 2017Termination of appointment of Mark Denis John O'riordan as a director on 31 March 2017 (2 pages)
5 May 2017Registered office address changed from Level 8 Westgate House Westgate, Ealing London W5 1YY to 2nd Floor 18-20 Rosemont Road London London NW3 6NE on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of Mark Denis John O'riordan as a director on 31 March 2017 (2 pages)
5 May 2017Termination of appointment of Gareth Wynne Davies as a director on 31 March 2017 (2 pages)
5 May 2017Termination of appointment of Paul Gerard Dundon as a director on 31 March 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
14 September 2015Full accounts made up to 31 December 2014 (16 pages)
14 September 2015Full accounts made up to 31 December 2014 (16 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
(6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
(6 pages)
28 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100,000
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(6 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(6 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(6 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(6 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
31 August 2011Full accounts made up to 31 December 2010 (16 pages)
31 August 2011Full accounts made up to 31 December 2010 (16 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
1 September 2009Return made up to 05/08/09; full list of members (4 pages)
1 September 2009Return made up to 05/08/09; full list of members (4 pages)
14 August 2009Full accounts made up to 31 December 2008 (16 pages)
14 August 2009Full accounts made up to 31 December 2008 (16 pages)
13 August 2008Return made up to 05/08/08; full list of members (4 pages)
13 August 2008Director's change of particulars / paul dundon / 13/08/2008 (1 page)
13 August 2008Director's change of particulars / mark o'riordan / 13/08/2008 (1 page)
13 August 2008Director's change of particulars / paul dundon / 13/08/2008 (1 page)
13 August 2008Director's change of particulars / mark o'riordan / 13/08/2008 (1 page)
13 August 2008Return made up to 05/08/08; full list of members (4 pages)
23 April 2008Full accounts made up to 31 December 2007 (16 pages)
23 April 2008Full accounts made up to 31 December 2007 (16 pages)
23 April 2008Director appointed mark denis john o'riordan (2 pages)
23 April 2008Director appointed paul gerard dundon (2 pages)
23 April 2008Director appointed paul gerard dundon (2 pages)
23 April 2008Director appointed mark denis john o'riordan (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 August 2007Return made up to 05/08/07; full list of members (2 pages)
31 August 2007Return made up to 05/08/07; full list of members (2 pages)
29 January 2007Auditor's resignation (1 page)
29 January 2007Auditor's resignation (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Return made up to 05/08/06; full list of members (2 pages)
14 August 2006Location of register of members (1 page)
14 August 2006Return made up to 05/08/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: level 8 westec house west gate london W5 1YY (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Registered office changed on 14/08/06 from: level 8 westec house west gate london W5 1YY (1 page)
6 July 2006Full accounts made up to 31 December 2005 (16 pages)
6 July 2006Full accounts made up to 31 December 2005 (16 pages)
18 October 2005Full accounts made up to 31 December 2004 (15 pages)
18 October 2005Full accounts made up to 31 December 2004 (15 pages)
26 August 2005Return made up to 05/08/05; full list of members (2 pages)
26 August 2005Return made up to 05/08/05; full list of members (2 pages)
28 June 2005Resolutions
  • RES13 ‐ Re article 7 in arts 31/05/05
(1 page)
28 June 2005Resolutions
  • RES13 ‐ Re article 7 in arts 31/05/05
(1 page)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
18 August 2004Return made up to 05/08/04; full list of members (6 pages)
18 August 2004Return made up to 05/08/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
22 August 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(6 pages)
22 August 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(6 pages)
18 August 2002Return made up to 05/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 August 2002Return made up to 05/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 July 2002Re section 394 (1 page)
16 July 2002Re section 394 (1 page)
16 July 2002Auditor's resignation (1 page)
16 July 2002Auditor's resignation (1 page)
28 June 2002Registered office changed on 28/06/02 from: meridian house 202-204 finchley road london NW3 6BX (1 page)
28 June 2002Registered office changed on 28/06/02 from: meridian house 202-204 finchley road london NW3 6BX (1 page)
31 May 2002Full accounts made up to 31 December 2001 (15 pages)
31 May 2002Full accounts made up to 31 December 2001 (15 pages)
3 April 2002Particulars of mortgage/charge (6 pages)
3 April 2002Particulars of mortgage/charge (6 pages)
13 September 2001Full accounts made up to 31 December 2000 (16 pages)
13 September 2001Full accounts made up to 31 December 2000 (16 pages)
10 August 2001Return made up to 05/08/01; full list of members (6 pages)
10 August 2001New director appointed (1 page)
10 August 2001Return made up to 05/08/01; full list of members (6 pages)
10 August 2001New director appointed (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
11 August 2000Full accounts made up to 31 December 1999 (16 pages)
11 August 2000Full accounts made up to 31 December 1999 (16 pages)
10 August 2000Return made up to 05/08/00; full list of members (6 pages)
10 August 2000Return made up to 05/08/00; full list of members (6 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
2 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 1999Return made up to 05/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1999Full accounts made up to 31 December 1998 (16 pages)
6 July 1999Full accounts made up to 31 December 1998 (16 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
20 November 1998Location of debenture register (1 page)
20 November 1998Location of register of members (1 page)
20 November 1998Location of register of members (1 page)
20 November 1998Location of debenture register (1 page)
20 November 1998Registered office changed on 20/11/98 from: st pauls house warwick lane london EC4P 4BN (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: st pauls house warwick lane london EC4P 4BN (1 page)
20 November 1998Secretary resigned (1 page)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
18 August 1998Return made up to 05/08/98; full list of members (8 pages)
18 August 1998Return made up to 05/08/98; full list of members (8 pages)
19 September 1997Full accounts made up to 31 December 1996 (17 pages)
19 September 1997Full accounts made up to 31 December 1996 (17 pages)
12 August 1997Return made up to 05/08/97; full list of members (8 pages)
12 August 1997Return made up to 05/08/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 December 1995 (17 pages)
4 February 1997Full accounts made up to 31 December 1995 (17 pages)
23 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
23 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
9 October 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
9 October 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
11 August 1996Return made up to 05/08/96; full list of members (8 pages)
11 August 1996Return made up to 05/08/96; full list of members (8 pages)
7 August 1996Full accounts made up to 31 December 1994 (17 pages)
7 August 1996Full accounts made up to 31 December 1994 (17 pages)
16 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
16 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
9 August 1995Return made up to 05/08/95; full list of members (12 pages)
9 August 1995Return made up to 05/08/95; full list of members (12 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
29 October 1992Company name changed\certificate issued on 29/10/92 (2 pages)
7 August 1990Incorporation (16 pages)
7 August 1990Incorporation (16 pages)