2 Fleet Place
London
EC4M 7RF
Secretary Name | Mr David John Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr David John Miller |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (closed 13 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Ms Joy Isabelle Besse |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 August 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Dan Martin Burt |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2001) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Suite 105/106 Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Forbes Maner |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2001) |
Role | Lawyer |
Correspondence Address | 975 East Tower 1300 Eve Street Nw Washington 20005 3306 District Columbia United States |
Director Name | Mrs Sara Rose |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(6 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 August 2006) |
Role | HR Officer |
Correspondence Address | 18 Watersfield Way Canons Park Edgware Middlesex HA8 6RX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.meteorapartners.com |
---|---|
Telephone | 020 74341234 |
Telephone region | London |
Registered Address | C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
550 at £1 | Joy Isabelle Besse 50.00% Ordinary A |
---|---|
275 at £1 | David John Miller 25.00% Ordinary B |
275 at £1 | Tina Marinos 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,416,945 |
Cash | £1,075,724 |
Current Liabilities | £422,539 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 December 2013 | Satisfaction of charge 2 in full (4 pages) |
20 December 2013 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Satisfaction of charge 3 in full (4 pages) |
18 December 2013 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 18 December 2013 (2 pages) |
16 December 2013 | Appointment of a voluntary liquidator (1 page) |
16 December 2013 | Resolutions
|
16 December 2013 | Declaration of solvency (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
5 June 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 5 June 2013 (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Secretary's details changed for David John Miller on 21 September 2010 (1 page) |
22 September 2010 | Director's details changed for Joy Isabelle Besse on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for David John Miller on 21 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Tina Marinos on 21 September 2010 (2 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Change of share class name or designation (2 pages) |
5 July 2010 | Change of share class name or designation (2 pages) |
5 July 2010 | Resolutions
|
16 February 2010 | Purchase of own shares. (3 pages) |
1 December 2009 | Registered office address changed from 26 Broad Street Wokingham Berkshire RG40 1AB on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from 26 Broad Street Wokingham Berkshire RG40 1AB on 1 December 2009 (2 pages) |
13 October 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
24 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (11 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: the courthouse erftstadt court denmark street wokingham berkshire RG40 2YF (1 page) |
3 August 2007 | Return made up to 17/07/07; full list of members (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 October 2006 (10 pages) |
16 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (1 page) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Return made up to 17/07/06; full list of members (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 October 2005 (10 pages) |
1 November 2005 | Director's particulars changed (1 page) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (10 pages) |
1 March 2005 | Director's particulars changed (1 page) |
9 February 2005 | Ad 15/01/05--------- £ si 9536@1=9536 £ ic 1100/10636 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Notice of assignment of name or new name to shares (2 pages) |
5 February 2005 | Nc inc already adjusted 04/01/05 (1 page) |
5 February 2005 | Resolutions
|
14 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
4 May 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
9 December 2003 | Ad 01/11/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Company name changed meteora partners LIMITED\certificate issued on 11/09/03 (2 pages) |
17 July 2003 | Return made up to 17/07/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
4 November 2002 | Return made up to 17/07/02; full list of members (8 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Company name changed bmm (uk) LIMITED\certificate issued on 14/05/02 (4 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | £ ic 1050/1000 02/03/02 £ sr 50@1=50 (1 page) |
4 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
14 February 2002 | New director appointed (2 pages) |
11 January 2002 | Ad 01/01/02--------- £ si 950@1=950 £ ic 100/1050 (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
24 July 2001 | Return made up to 17/07/01; full list of members
|
14 November 2000 | Registered office changed on 14/11/00 from: albany house shute end wokingham berkshire RG40 1BJ (1 page) |
3 November 2000 | New director appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: albany house 14 shute end wokingham berkshire RG40 1BJ (1 page) |
18 October 2000 | Notice of assignment of name or new name to shares (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Ad 30/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2000 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
17 July 2000 | Incorporation (12 pages) |