Company NameMeteor Designs Limited
DirectorMartin Christopher Bailey
Company StatusDissolved
Company Number03476939
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMartin Christopher Bailey
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleDesigner
Correspondence Address41 Nelson Gardens
Hounslow
Middlesex
TW3 3UJ
Secretary NameDeborah Ann Maxted
NationalityBritish
StatusCurrent
Appointed13 January 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address50 Whitton Waye
Hounslow
Middlesex
TW3 2LU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 October 2000Dissolved (1 page)
19 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
24 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1999Appointment of a voluntary liquidator (1 page)
24 May 1999Statement of affairs (6 pages)
28 April 1999Registered office changed on 28/04/99 from: 3 blackhorse lane hitchin hertfordshire SG4 9EE (1 page)
14 December 1998Return made up to 05/12/98; full list of members (6 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New secretary appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: suite 18460 72 new bond street london W1Y 9DD (1 page)
28 January 1998Ad 13/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
5 December 1997Incorporation (16 pages)