Company NameMeteorite Marketing Limited
Company StatusDissolved
Company Number03115899
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date15 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
NationalityBritish
StatusClosed
Appointed07 October 2011(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 15 September 2022)
RoleCompany Director
Correspondence Address18 Newbury Close
Dartford
DA2 6AQ
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2013(18 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brake House Back Lane
Lower Quinton
Warwickshire
CV37 8SF
Director NameColin Hood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(18 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorhaven Craigmaddie Road
Milngavie
Glasgow
G62 6EZ
Scotland
Director NameMr Hugh Richard Bishop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address25 Hotham Road
Putney
London
SW15 1QL
Director NameJanice Elizabeth Bishop
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleMarketing Manager
Correspondence Address25 Hotham Road
Putney
London
SW15 1QL
Secretary NameMr Victor Keunen
NationalityBritish
StatusResigned
Appointed19 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Bassingham Road
London
Se18
Secretary NameJanice Elizabeth Bishop
NationalityBritish
StatusResigned
Appointed01 November 1995(1 week, 6 days after company formation)
Appointment Duration15 years, 11 months (resigned 07 October 2011)
RoleMarketing Manager
Correspondence Address25 Hotham Road
Putney
London
SW15 1QL
Director NameMs Deborah Susan Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Minerva Road
Kingston Upon Thames
Surrey
KT1 2QA
Director NameGenevieve Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2008)
RoleMarketing Director
Correspondence Address51 Arthur Road
London
SW17 7DN
Director NameMrs Marina Caroline Lumley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address25 Revelstoke Road
London
SW18 5NJ
Director NameJonathan Buffum Burleigh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2011(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Crooked Mile Road
Darien Ct
06820
United States
Director NameWilliam Kolb
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2011(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address83 Deerpath
Roslyn Heights
New York
11577
United States
Director NameMr Ian Charles Parsonson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Mexfield Road
Putney
London
SW15 2RQ

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2012
Net Worth£830,384

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2017Liquidators' statement of receipts and payments to 17 December 2016 (3 pages)
26 February 2016Liquidators statement of receipts and payments to 17 December 2015 (3 pages)
26 February 2016Liquidators' statement of receipts and payments to 17 December 2015 (3 pages)
25 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (3 pages)
25 February 2015Liquidators statement of receipts and payments to 17 December 2014 (3 pages)
8 January 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom on 8 January 2014 (1 page)
8 January 2014Termination of appointment of Deborah Smith as a director (1 page)
8 January 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom on 8 January 2014 (1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Declaration of solvency (3 pages)
3 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2013Appointment of William Harry 111 as a director (3 pages)
13 December 2013Appointment of Colin Hood as a director (3 pages)
9 December 2013Termination of appointment of Ian Parsonson as a director (1 page)
9 December 2013Termination of appointment of William Kolb as a director (1 page)
9 December 2013Termination of appointment of Jonathan Burleigh as a director (1 page)
9 December 2013Termination of appointment of Hugh Bishop as a director (1 page)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 231.67
(20 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 231.67
(20 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2013Registered office address changed from 19-21 Mortimer Street London W1T 3JE on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 19-21 Mortimer Street London W1T 3JE on 4 February 2013 (1 page)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (20 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (20 pages)
17 July 2012Full accounts made up to 31 December 2011 (20 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (18 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2011Director's details changed for Ms Deborah Susan Davis on 25 November 2011 (2 pages)
21 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 231.67
(4 pages)
21 November 2011Appointment of Louise Bean as a secretary (3 pages)
21 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 231.67
(4 pages)
17 November 2011Appointment of William Kolb as a director (3 pages)
17 November 2011Appointment of Jonathan Buffum Burleigh as a director (3 pages)
17 November 2011Termination of appointment of Janice Bishop as a secretary (2 pages)
17 November 2011Appointment of Ian Charles Parsonson as a director (3 pages)
15 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 September 2011Full accounts made up to 31 March 2011 (21 pages)
1 February 2011Full accounts made up to 31 March 2010 (22 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
22 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2009Director's details changed for Ms Deborah Susan Davis on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Hugh Richard Bishop on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Hugh Richard Bishop on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Deborah Susan Davis on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
13 October 2009Full accounts made up to 31 March 2009 (20 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 April 2009Gbp ic 222/199.8\04/03/09\gbp sr [email protected]=22.2\ (1 page)
31 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2009Appointment terminated director genevieve wright (1 page)
11 November 2008Director's change of particulars / deborah davis / 20/10/2007 (1 page)
11 November 2008Director's change of particulars / hugh bishop / 20/10/2007 (1 page)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
8 August 2008Appointment terminated director marina lumley (1 page)
6 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 January 2008Ad 07/12/07--------- £ si [email protected] £ ic 222/222 (2 pages)
11 January 2008Ad 28/11/07--------- £ si 222@1 (2 pages)
27 December 2007Nc inc already adjusted 30/11/07 (1 page)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 December 2007S-div 07/12/07 (2 pages)
6 November 2007Registered office changed on 06/11/07 from: 19-21 mortimer street london W1T 3JE (1 page)
6 November 2007Return made up to 19/10/07; no change of members
  • 363(287) ‐ Registered office changed on 06/11/07
(8 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
30 January 2007New director appointed (2 pages)
23 November 2006Return made up to 19/10/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
14 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 October 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
7 October 2003Return made up to 19/10/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 November 2002Return made up to 19/10/02; full list of members (7 pages)
27 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 June 2001Registered office changed on 28/06/01 from: 1A tideway yard 128 mortlake high street london SW14 8SN (1 page)
28 June 2001Particulars of mortgage/charge (7 pages)
28 June 2001Return made up to 19/10/00; full list of members (7 pages)
6 November 2000Nc inc already adjusted 23/08/00 (1 page)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 December 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(7 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 November 1998Return made up to 19/10/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 November 1997Return made up to 19/10/97; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 February 1997Return made up to 19/10/96; full list of members (6 pages)
29 January 1996Secretary resigned (1 page)
11 January 1996New secretary appointed (2 pages)
19 October 1995Incorporation (24 pages)
19 October 1995Accounting reference date notified as 30/09 (1 page)