Company NameMEOB Productions Limited
Company StatusDissolved
Company Number03361289
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePatricia Louise Dunbar
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNew Zealander/Britis
StatusClosed
Appointed16 May 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleFinancial Analyst
Correspondence Address4a Princes Parade Golders Green Road
Golders Green
London
NW11 9PS
Secretary NameTeresa Bernadine Hughes
NationalityNew Zealander/Britis
StatusClosed
Appointed16 May 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 15 February 2000)
RoleBanker
Correspondence Address170 Wivenhoe Road
Alresford
Essex
CO7 8AQ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address49 Princes Parade
Golders Green Road
Golders Green
London
NW11 9PS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
18 May 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Registered office changed on 08/04/98 from: 51B st pauls avenue willesden green london NW2 5SY (1 page)
12 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
28 April 1997Incorporation (10 pages)