London
SW18 3ND
Director Name | Mrs Alexandra Grace Bennigsen |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Lasham Alton Hampshire GU34 5SJ |
Secretary Name | Mr Matthew Richard Guy Kennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Magdalen Road London SW18 3ND |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Heddon House 149-151 Regent Street London W1B 4JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2006 | Application for striking-off (1 page) |
2 July 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: silver city house 62 brompton road knightsbridge london SW3 1BW (1 page) |
26 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
30 January 2004 | Return made up to 30/04/03; full list of members (7 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members
|
25 May 2001 | Registered office changed on 25/05/01 from: 1 bickenhall mansions bickenhall street london W1H 3LF (1 page) |
14 November 2000 | Company name changed meadstar LIMITED\certificate issued on 15/11/00 (2 pages) |
5 May 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
5 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 31 corsham street london N1 6DR (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | Nc inc already adjusted 18/05/99 (1 page) |
28 May 1999 | Resolutions
|
30 April 1999 | Incorporation (18 pages) |