Company NameMeteora Partners Service Company Limited
Company StatusDissolved
Company Number04035350
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)
Previous NamesBMM (UK) Limited and Meteora Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTina Marinos
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Fleet Place House
2 Fleet Place
London
EC4M 7RF
Secretary NameMr David John Miller
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Fleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameMr David John Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(2 months, 1 week after company formation)
Appointment Duration13 years, 10 months (closed 13 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Fleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameMs Joy Isabelle Besse
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (closed 13 August 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Fleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameDan Martin Burt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Suite 105/106 Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameForbes Maner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2001)
RoleLawyer
Correspondence Address975 East Tower
1300 Eve Street Nw
Washington
20005 3306 District Columbia
United States
Director NameMrs Sara Rose
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(6 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 August 2006)
RoleHR Officer
Correspondence Address18 Watersfield Way
Canons Park
Edgware
Middlesex
HA8 6RX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.meteorapartners.com
Telephone020 74341234
Telephone regionLondon

Location

Registered AddressC/O Mercer & Hole Fleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

550 at £1Joy Isabelle Besse
50.00%
Ordinary A
275 at £1David John Miller
25.00%
Ordinary B
275 at £1Tina Marinos
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,416,945
Cash£1,075,724
Current Liabilities£422,539

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Return of final meeting in a members' voluntary winding up (7 pages)
20 December 2013Satisfaction of charge 2 in full (4 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
20 December 2013Satisfaction of charge 3 in full (4 pages)
18 December 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 18 December 2013 (2 pages)
16 December 2013Appointment of a voluntary liquidator (1 page)
16 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2013Declaration of solvency (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,100
(5 pages)
5 June 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 5 June 2013 (1 page)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 September 2010Secretary's details changed for David John Miller on 21 September 2010 (1 page)
22 September 2010Director's details changed for Joy Isabelle Besse on 21 September 2010 (2 pages)
22 September 2010Director's details changed for David John Miller on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Tina Marinos on 21 September 2010 (2 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
5 July 2010Change of share class name or designation (2 pages)
5 July 2010Change of share class name or designation (2 pages)
5 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 February 2010Purchase of own shares. (3 pages)
1 December 2009Registered office address changed from 26 Broad Street Wokingham Berkshire RG40 1AB on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 26 Broad Street Wokingham Berkshire RG40 1AB on 1 December 2009 (2 pages)
13 October 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
24 July 2009Return made up to 17/07/09; full list of members (6 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
29 July 2008Return made up to 17/07/08; full list of members (6 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (11 pages)
25 October 2007Registered office changed on 25/10/07 from: the courthouse erftstadt court denmark street wokingham berkshire RG40 2YF (1 page)
3 August 2007Return made up to 17/07/07; full list of members (4 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (10 pages)
16 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
12 August 2006Particulars of mortgage/charge (3 pages)
17 July 2006Return made up to 17/07/06; full list of members (4 pages)
6 February 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
1 November 2005Director's particulars changed (1 page)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (10 pages)
1 March 2005Director's particulars changed (1 page)
9 February 2005Ad 15/01/05--------- £ si 9536@1=9536 £ ic 1100/10636 (2 pages)
9 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2005Notice of assignment of name or new name to shares (2 pages)
5 February 2005Nc inc already adjusted 04/01/05 (1 page)
5 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2004Return made up to 17/07/04; full list of members (8 pages)
4 May 2004Accounts for a small company made up to 31 October 2003 (9 pages)
9 December 2003Ad 01/11/03--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
11 September 2003Company name changed meteora partners LIMITED\certificate issued on 11/09/03 (2 pages)
17 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
4 November 2002Return made up to 17/07/02; full list of members (8 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Company name changed bmm (uk) LIMITED\certificate issued on 14/05/02 (4 pages)
13 March 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2002£ ic 1050/1000 02/03/02 £ sr 50@1=50 (1 page)
4 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
14 February 2002New director appointed (2 pages)
11 January 2002Ad 01/01/02--------- £ si 950@1=950 £ ic 100/1050 (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
24 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Registered office changed on 14/11/00 from: albany house shute end wokingham berkshire RG40 1BJ (1 page)
3 November 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: albany house 14 shute end wokingham berkshire RG40 1BJ (1 page)
18 October 2000Notice of assignment of name or new name to shares (1 page)
18 October 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Ad 30/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2000Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
17 July 2000Incorporation (12 pages)