Company NameMeade International Limited
Company StatusDissolved
Company Number03922225
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 09 September 2003)
RoleSales Manager
Correspondence Address72 Norwood High Street
London
SE27 9NW
Secretary NameSandra Hall
NationalityBritish
StatusClosed
Appointed01 July 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address72 Norwood High Street
London
SE27 9NW
Director NameParesh Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleInformation Technology Consult
Correspondence Address18 Paxford Road
Wembley
Middlesex
HA0 3RQ
Director NameMr Saba Safdar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Paxton Crescent
Shenley Lodge
Milton Keynes
MK5 7PY
Director NameAshwin Vekaria
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address74 Lyon Meade
Stanmore
Middlesex
HA7 1JA
Director NameSandeep Vithlani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address8 Evelyn Avenue
Ruislip
Middlesex
HA4 8AS
Secretary NameNazir Mulla
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleConsultant
Correspondence Address74 Beverley Drive
Edgware
Middlesex
HA8 5NE
Secretary NameMena Vekaria
NationalityBritish
StatusResigned
Appointed17 September 2001(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2002)
RoleBanker
Correspondence Address74 Lyon Meade
Stanmore
Middlesex
HA7 1JA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address23 Castalia Square
Docklands
London
E14 3NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,750
Gross Profit£2,125
Net Worth£1,153
Cash£619
Current Liabilities£2,216

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
15 October 2002Registered office changed on 15/10/02 from: 5 roefields close felden hemel hempstead hertfordshire HP3 0BZ (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
5 December 2001Total exemption full accounts made up to 31 March 2001 (15 pages)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
17 October 2001Return made up to 09/02/01; full list of members (8 pages)
4 October 2001Registered office changed on 04/10/01 from: 78 marylebone high street london W1M 4AP (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
26 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 April 2000Ad 09/02/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 152-160 city road london EC1V 2NX (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)