Company NameThe Meteorite Boat Company Limited
Company StatusDissolved
Company Number03711409
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Hugh Richard Bishop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hotham Road
Putney
London
SW15 1QL
Director NameAndy Davis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleDistribution/Logistics
Correspondence Address15 Minerva Road
Kingston Upon Thames
Surrey
KT1 2QA
Secretary NameMiss Julia Louise Hoare
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holders Hill Gardens
London
NW4 1NP
Secretary NameMr Victor Hilary Keunen
NationalityDutch
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Drakefield Road
London
SW17 8RS

Location

Registered Address19-21 Mortimer Street
London
W1T 3JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,969
Cash£899
Current Liabilities£109,693

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 November 2007Registered office changed on 05/11/07 from: 425 new kings road london SW6 4RN (1 page)
19 March 2007Return made up to 11/02/07; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 March 2006Return made up to 11/02/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2004Return made up to 11/02/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 February 2003Return made up to 11/02/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 March 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
17 December 2001Total exemption small company accounts made up to 29 February 2000 (5 pages)
2 April 2001Return made up to 11/02/01; full list of members (6 pages)
22 February 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
26 February 1999Secretary resigned (1 page)