Company NameMeadchart Limited
Company StatusDissolved
Company Number03769408
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 12 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNeil Simon McGuigan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(2 weeks, 2 days after company formation)
Appointment Duration9 years (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Linksway
Northwood
Middlesex
HA6 2XB
Director NameMr Jeffrey Moss Woolf
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(2 weeks, 2 days after company formation)
Appointment Duration9 years (closed 04 June 2008)
RoleCompany Director
Correspondence Address80 Woodstock Avenue
Golders Green
London
NW11 9RJ
Secretary NameNeil Simon McGuigan
NationalityBritish
StatusClosed
Appointed04 June 2000(1 year after company formation)
Appointment Duration8 years (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Linksway
Northwood
Middlesex
HA6 2XB
Director NameJohn Leslie Libson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 weeks, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Randolph Avenue
Little Venice
London
W9 1BH
Secretary NameJohn Leslie Libson
NationalityBritish
StatusResigned
Appointed28 May 1999(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 04 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Randolph Avenue
Little Venice
London
W9 1BH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address13a High Street
Pinner
Middlesex
HA5 5PJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
5 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
15 August 2007Return made up to 12/05/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
12 June 2006Return made up to 12/05/06; full list of members (8 pages)
30 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
16 June 2005Return made up to 12/05/05; full list of members (7 pages)
17 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
1 June 2003Return made up to 12/05/03; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
7 June 2002Return made up to 12/05/02; full list of members (7 pages)
16 May 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
4 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
31 May 2001Return made up to 12/05/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary resigned
(7 pages)
5 June 2000Director resigned (1 page)
25 June 1999New director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 31 corsham street london N1 6DR (1 page)
6 June 1999S-div 28/05/99 (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 1999Director resigned (1 page)
6 June 1999Nc inc already adjusted 28/05/99 (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Secretary resigned (1 page)
12 May 1999Incorporation (18 pages)