Company NameMeridian Aircraft Limited
Company StatusDissolved
Company Number02884013
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameCoppard Technology Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Akbar Mahmoud Wajih
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1995(1 year, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 11 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Albert Square
London
SW8 1BS
Secretary NameMr Alistair John White
NationalityBritish
StatusClosed
Appointed25 August 1995(1 year, 8 months after company formation)
Appointment Duration21 years, 7 months (closed 11 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWentworth Fox Lane
Coulsdon Common
Caterham
Surrey
CR3 5QS
Director NameAhmed Shafik
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1995)
RoleCaterer
Correspondence Address45 Chesterton Square
Pembroke Road
London
W8 6PH
Secretary NameSana Jaber
NationalityBritish
StatusResigned
Appointed13 January 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1995)
RoleCompany Director
Correspondence Address45 Pembroke Road
London
W8 6PH
Director NameAkbar Mahmoud Wajih
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 April 1994)
RoleChartered Accountant
Correspondence AddressHancar No 8
Redhill Aerodrome
Surrey
RH1 5JY
Secretary NameAlistair White
NationalityBritish
StatusResigned
Appointed16 March 1994(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 April 1994)
RoleCompany Director
Correspondence Address45 Pembroke Road
London
W8 6PH
Secretary NameRaymond Frederick Bradley
NationalityBritish
StatusResigned
Appointed30 July 1995(1 year, 7 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 25 August 1995)
RoleSecretary
Correspondence Address6 Hare Lane
Claygate
Surrey
KT10 9BS
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address19 Albert Square
London
SW8 1BS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100.1k at £1Akbar Wajih
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,544
Current Liabilities£7,405

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
30 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100,100
(3 pages)
3 July 2015Micro company accounts made up to 30 June 2015 (2 pages)
16 January 2015Director's details changed for Mr Akbar Mahmoud Wajih on 12 January 2015 (2 pages)
16 January 2015Registered office address changed from Hangar No 8 Redhill Aerodrome Surrey RH1 5JY to 19 Albert Square London SW8 1BS on 16 January 2015 (1 page)
16 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100,100
(3 pages)
15 July 2014Micro company accounts made up to 30 June 2014 (2 pages)
14 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,100
(4 pages)
24 July 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 January 2009Return made up to 24/12/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 24/12/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
15 January 2007Return made up to 24/12/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
11 January 2006Return made up to 24/12/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
5 January 2005Return made up to 24/12/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
13 January 2004Return made up to 24/12/03; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
8 January 2003Return made up to 24/12/02; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
18 January 2002Return made up to 24/12/01; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
19 January 2001Return made up to 24/12/00; full list of members (8 pages)
8 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (2 pages)
6 January 2000Return made up to 24/12/99; full list of members (8 pages)
5 January 1999Return made up to 24/12/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (2 pages)
14 October 1997Accounts for a small company made up to 30 June 1997 (2 pages)
6 January 1997Return made up to 24/12/96; full list of members (6 pages)
6 January 1997Accounting reference date extended from 31/01 to 30/06 (1 page)
28 July 1996Ad 12/07/96--------- £ si 5000@1=5000 £ ic 95100/100100 (2 pages)
16 April 1996Ad 09/04/96--------- £ si 95000@1=95000 £ ic 100/95100 (2 pages)
25 March 1996Accounts for a small company made up to 31 January 1996 (1 page)
19 January 1996Return made up to 24/12/95; full list of members (6 pages)
26 September 1995Amended accounts made up to 31 January 1995 (1 page)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 August 1995Nc inc already adjusted 10/08/95 (1 page)
8 August 1995Company name changed coppard technology LIMITED\certificate issued on 09/08/95 (4 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
4 August 1995Director resigned;new director appointed (2 pages)
24 December 1993Incorporation (12 pages)