Company NameMeurant Management Limited
Company StatusDissolved
Company Number03105358
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulie Michelle Barker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed15 November 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 19 November 2002)
RoleAccountant
Correspondence Address11 Ross Street
Elsternwick
Victoria 3185
Australia
Secretary NameGregory Noel Watson
NationalityNew Zealander
StatusClosed
Appointed15 November 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years (closed 19 November 2002)
RoleAccountant
Correspondence Address21 Melville Court
Croft Street
London
SE8 5DR
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address61 Felsham Road
Putney
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2002Application for striking-off (1 page)
11 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Director's particulars changed (1 page)
10 September 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
28 November 2000Return made up to 22/09/00; full list of members; amend (6 pages)
23 November 2000Full accounts made up to 30 November 1999 (5 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 1999Return made up to 22/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Accounts for a small company made up to 30 November 1998 (10 pages)
2 June 1999Registered office changed on 02/06/99 from: 1ST floor 19/20 garlick hill london EC4V 2AL (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 74 bartholomew road kentish town london NW5 2AL (1 page)
15 October 1998Return made up to 22/09/98; full list of members (6 pages)
10 June 1998Full accounts made up to 30 November 1997 (5 pages)
17 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1997Full accounts made up to 30 November 1996 (5 pages)
15 December 1996Registered office changed on 15/12/96 from: 101 leith mansions grantully road maida vale london W9 (1 page)
2 November 1996Return made up to 22/09/96; full list of members (6 pages)
16 February 1996Accounting reference date notified as 30/11 (1 page)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 40 bow lane london EC4M 9DT (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 September 1995Incorporation (20 pages)