Company NameMeet (London) Limited
Company StatusDissolved
Company Number03540118
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameLaw 964 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Derek Mark Harte
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(1 year after company formation)
Appointment Duration18 years, 9 months (closed 30 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Duncan Terrace
Islington
London
N1 8BS
Secretary NameMr Hugh Michael Riddell
NationalityBritish
StatusClosed
Appointed30 November 2000(2 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 30 January 2018)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address26 Alleyn Road
Dulwich
London
SE21 8AL
Director NameStephen David Switzman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed17 June 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address128 Barnsbury Road
Islington
London
N1 0ER
Secretary NameMr Derek Mark Harte
NationalityBritish
StatusResigned
Appointed17 June 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address26 Duncan Terrace
Islington
London
N1 8BS
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Telephone020 72130401
Telephone regionLondon

Location

Registered Address1 Saint Andrews Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Meet Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

17 August 1998Delivered on: 24 August 1998
Persons entitled: Bishopswood Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date.
Particulars: Deposited sum of £20,222 plus vat. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
3 November 2017Application to strike the company off the register (3 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (26 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
21 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 May 2009Return made up to 03/04/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 April 2008Return made up to 03/04/08; full list of members (3 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 April 2007Return made up to 03/04/07; no change of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 April 2006Return made up to 03/04/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 May 2005Return made up to 03/04/05; full list of members (6 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 April 2004Return made up to 03/04/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 April 2002Return made up to 03/04/02; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
3 May 2001Return made up to 03/04/01; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: 2 saint andrews hill london EC4V 5BY (1 page)
18 December 2000New director appointed (2 pages)
8 December 2000Full accounts made up to 30 April 2000 (7 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
2 June 2000Full accounts made up to 30 April 1999 (7 pages)
24 May 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
29 December 1999Return made up to 03/04/99; full list of members (6 pages)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
21 September 1999Compulsory strike-off action has been discontinued (1 page)
24 August 1998Particulars of mortgage/charge (3 pages)
24 June 1998Company name changed law 964 LIMITED\certificate issued on 25/06/98 (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Director resigned (1 page)
3 April 1998Incorporation (29 pages)