Company NameMeridian Group International Limited
Company StatusDissolved
Company Number02607039
CategoryPrivate Limited Company
Incorporation Date1 May 1991(32 years, 12 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVicki (Victoria) Baird
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed03 February 1999(7 years, 9 months after company formation)
Appointment Duration22 years, 2 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Richard Krupp
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 03 February 2000)
RoleCopywriter
Correspondence Address101 Shirland Road
London
W9 2EL
Secretary NameMargaret Miriam Walker
NationalityBritish
StatusResigned
Appointed08 March 1993(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 December 2002)
RoleCompany Director
Correspondence AddressFlat 5 Thornleigh Court
35 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Secretary NameJoff Douglas White
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 2009)
RoleSecretary
Correspondence AddressWarrenridge
17 Copland Avenue
Wembley
Middlesex
HA0 2EN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Vicki Baird
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
9 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
22 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
1 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
14 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
18 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
15 July 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
11 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page)
4 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
24 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
24 June 2011Director's details changed for Vicki (Victoria) Baird on 1 May 2011 (2 pages)
24 June 2011Director's details changed for Vicki (Victoria) Baird on 1 May 2011 (2 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
5 July 2010Director's details changed for Vicki (Victoria) Baird on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Vicki (Victoria) Baird on 1 May 2010 (2 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
28 August 2009Appointment terminated secretary joff white (1 page)
24 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
17 July 2009Return made up to 01/05/09; full list of members (3 pages)
22 July 2008Return made up to 01/05/08; full list of members (6 pages)
15 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
26 July 2007Return made up to 01/05/07; full list of members (6 pages)
26 July 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
16 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 August 2006Return made up to 01/05/06; full list of members (6 pages)
22 August 2005Return made up to 01/05/05; full list of members (6 pages)
19 August 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
27 July 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
27 July 2004Return made up to 01/05/04; full list of members (6 pages)
12 January 2004Registered office changed on 12/01/04 from: 138 park lane london W1K 7AS (1 page)
28 August 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 2003New secretary appointed (2 pages)
14 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
7 June 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
10 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
26 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
16 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Director resigned (1 page)
10 June 1999New director appointed (2 pages)
7 June 1999Return made up to 01/05/99; full list of members (6 pages)
7 June 1999Registered office changed on 07/06/99 from: 101 shirland rd london W9 2EL (1 page)
19 February 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
12 June 1998Return made up to 01/05/98; full list of members (6 pages)
16 April 1998Full accounts made up to 31 October 1997 (8 pages)
30 April 1997Return made up to 01/05/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 October 1996 (9 pages)
28 May 1996Return made up to 01/05/96; no change of members (4 pages)
20 February 1996Full accounts made up to 31 October 1995 (10 pages)