Company NameMeridian Consulting Limited
Company StatusDissolved
Company Number02600267
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(14 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 02 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameKevin Frederick Byrne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 weeks after company formation)
Appointment Duration2 years (resigned 03 June 1993)
RoleRecruitment Consultantntnt
Correspondence AddressBailey Hill House
Finkle Green, Birdbrook
Halstead
Essex
CO9 4BU
Director NameSusan Anna Louise Mumme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 07 July 2005)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressAshton Manor
Lower Ashton
Exeter
Devon
EX6 7QW
Secretary NameSusan Anna Louise Mumme
NationalityBritish
StatusResigned
Appointed08 May 1991(4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 24 June 1997)
RoleRecruitment Consultant
Correspondence AddressThe Manor
Harberton
Totnes
Devon
TQ9 7SP
Director NameStewart Mackenzie Bruce
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleOutplacement/Career Counsellin
Correspondence AddressDurford Place
Petersfield
Hampshire
GU31 5AL
Director NameStephanie Staton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityConsultant
StatusResigned
Appointed01 November 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1997)
RoleCareer
Correspondence Address26 Elmwood Road
London
SE24 9NU
Director NameFrances Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 06 December 2004)
RoleManaging Director
Correspondence AddressWoodsfield House
Chillington
Kingsbridge
Devon
TQ7 2JX
Director NameAllen Lloyd Thomas
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1996(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 06 December 2004)
RoleCompany Director
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameMr Thomas William Joseph Pitkeathley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1999)
RoleCareer Consultant
Correspondence AddressFlat 2 31 Rosslyn Hill
Hampstead
London
NW3 5UJ
Secretary NameAllen Lloyd Thomas
NationalityAmerican
StatusResigned
Appointed13 June 1997(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleLawyer
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameMichael David Moran
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 06 December 2004)
RoleHead Of Operations
Correspondence Address26 Triggs Close
Woking
Surrey
GU22 0EJ
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(25 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitepenna.com
Telephone0800 0281715
Telephone regionFreephone

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

10k at £0.01Penna Consulting PLC
74.63%
Ordinary
3.4k at £0.01Penna Consulting PLC
25.37%
Ordinary A

Financials

Year2014
Net Worth£130,299

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 July 1996Delivered on: 27 July 1996
Persons entitled: Sbc Properties (UK)Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: Deposit account being in the sole name of the landlord at such branch of a london clearing bank as the landlord may from time to time determine. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
6 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 134
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 134
(5 pages)
15 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 134
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 134
(5 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 134
(5 pages)
23 April 2014Registered office address changed from 5 Fleet Place London Uk EC4M 7RD United Kingdom on 23 April 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Termination of appointment of Patrick Sinclair as a director (1 page)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
10 May 2011Registered office address changed from St Mary's Court, 3Rd Floor St Mary at Hill London EC3R 8EE on 10 May 2011 (1 page)
21 February 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
18 February 2011Termination of appointment of Nigel Linton as a director (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 02/04/09; full list of members (4 pages)
6 March 2009Appointment terminated director patricia marchant (1 page)
6 March 2009Director appointed mr nigel robert linton (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 02/04/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 May 2006Registered office changed on 03/05/06 from: st mary's court, 3RD floor 20 st mary at hill london EC3R 8EE (1 page)
3 May 2006Registered office changed on 03/05/06 from: st mary's court, level 3 20 st mary at hill london EC3R 8EE (1 page)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Return made up to 02/04/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (2 pages)
8 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
26 May 2004Return made up to 02/04/04; full list of members (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 March 2002 (16 pages)
8 April 2002Return made up to 02/04/02; full list of members (7 pages)
8 January 2002Full accounts made up to 31 March 2001 (16 pages)
8 October 2001Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
14 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 November 2000Full accounts made up to 31 March 2000 (15 pages)
26 September 2000Director resigned (1 page)
19 May 2000Return made up to 02/04/00; full list of members (8 pages)
19 May 2000Director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 March 1999 (15 pages)
17 May 1999Return made up to 31/03/99; no change of members (6 pages)
8 January 1999Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
30 October 1998Full accounts made up to 31 March 1998 (14 pages)
19 May 1998Return made up to 02/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 November 1997Full accounts made up to 31 March 1997 (15 pages)
22 July 1997Auditor's resignation (1 page)
17 July 1997New secretary appointed (1 page)
3 July 1997Secretary resigned (1 page)
3 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1997New director appointed (2 pages)
19 December 1996Ad 04/10/96--------- £ si 1@1=1 £ ic 133/134 (2 pages)
18 December 1996New director appointed (2 pages)
10 December 1996Ad 20/11/96--------- £ si [email protected]=33 £ ic 100/133 (2 pages)
9 December 1996Registered office changed on 09/12/96 from: st alphage house 2 fore street london EC2Y 5DA (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Registered office changed on 09/12/96 from: 76 watling street london EC4M 9BJ (1 page)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 December 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
27 November 1996Ad 29/10/96--------- £ si [email protected]=1 £ ic 99/100 (2 pages)
27 November 1996S-div 29/10/96 (1 page)
27 November 1996£ nc 100/134 29/10/96 (1 page)
21 November 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
7 May 1996Return made up to 02/04/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
18 January 1996New director appointed (2 pages)
5 May 1995Return made up to 02/04/95; no change of members (4 pages)