London
SW19 7LW
Secretary Name | Stephen Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 351 Latymer Court Hammersmith Road London W6 7LH |
Secretary Name | Mr Uday Thakkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Ingersoll Road Shepherds Bush London W12 7BD |
Secretary Name | Arun Poobalasingam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 61 Oakleigh Park North London N20 9AT |
Director Name | Paul Hughes |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Director Name | Martin John Harradine Mason |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2003) |
Role | Consultant |
Correspondence Address | Pete Hall Mersea Road, Langenhoe Colchester Essex CO5 7LN |
Director Name | Andrew Ratnett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2003) |
Role | Consultant |
Correspondence Address | 123 West Street Helpston Peterborough PE6 7DU |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 2003) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Director Name | Mrs Marie Christine Ginty |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 06 August 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Westway London SW20 9LS |
Director Name | Mr Marcus Orlovsky |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(5 years after company formation) |
Appointment Duration | 2 months (resigned 24 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Kenilworth Avenue London SW19 7LW |
Secretary Name | Mr Marcus Orlovsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(5 years after company formation) |
Appointment Duration | 2 months (resigned 24 May 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2a Kenilworth Avenue London SW19 7LW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fifth Floor Armadores House 69-70 Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £62,596 |
Gross Profit | £62,596 |
Net Worth | -£23,737 |
Cash | £7,569 |
Current Liabilities | £31,306 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | Return made up to 11/03/04; full list of members
|
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 21-22 welbeck way london W1G 9YW (1 page) |
10 September 2003 | Director resigned (1 page) |
18 August 2003 | Secretary resigned;director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
4 April 2003 | Return made up to 11/03/03; full list of members (8 pages) |
26 March 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
21 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
14 October 2002 | New director appointed (2 pages) |
1 October 2002 | Resolutions
|
10 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
25 September 2001 | Resolutions
|
12 July 2001 | Company name changed meerama LIMITED\certificate issued on 12/07/01 (2 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
18 May 2001 | Return made up to 11/03/01; full list of members (7 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: c/o harrovian bus serv LTD 1 warner house harrovian bus vill bessborough road harrow HA1 3EX (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Ad 12/06/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 11/03/00; full list of members (6 pages) |
21 June 2000 | New secretary appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
26 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
26 April 1999 | Ad 13/04/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
11 March 1999 | Incorporation (21 pages) |