Company NameMeridian Maritime International Limited
Company StatusDissolved
Company Number03908944
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date6 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdrian Schofield-Beevers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPainters Cottage
27 Cistern Gate
Louth
Lincolnshire
LN11 0ER
Secretary NameIan Bahn
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arkenshaw Road
Croft
Warrington
Cheshire
WA3 7HL
Director NameIan Bahn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arkenshaw Road
Croft
Warrington
Cheshire
WA3 7HL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1Adrian Schofield-beevers
50.00%
Ordinary
100 at £1Ian Bahn
50.00%
Ordinary

Financials

Year2014
Net Worth£262,930
Cash£175,080
Current Liabilities£11,004

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 September 2014Final Gazette dissolved following liquidation (1 page)
6 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2014Return of final meeting in a members' voluntary winding up (10 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 June 2013Registered office address changed from Zenith House North Holme Road Louth Lincolnshire LN11 0HQ on 19 June 2013 (2 pages)
18 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2013Declaration of solvency (3 pages)
18 June 2013Appointment of a voluntary liquidator (1 page)
10 May 2013Termination of appointment of Ian Bahn as a director (1 page)
2 April 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 200
(5 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 April 2010Director's details changed for Adrian Schofield-Beevers on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ian Bahn on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Adrian Schofield-Beevers on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ian Bahn on 6 April 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 April 2009Return made up to 18/01/09; full list of members (4 pages)
6 February 2009Return made up to 18/01/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 March 2007Return made up to 18/01/07; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 January 2005Return made up to 18/01/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 January 2004Return made up to 18/01/04; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Ad 06/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 March 2002Return made up to 18/01/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 January 2001Return made up to 18/01/01; full list of members (6 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
28 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (16 pages)