Company NameMeadcross Developments Limited
Company StatusDissolved
Company Number04047166
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Sarah Amy Grice
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2018(18 years after company formation)
Appointment Duration2 years, 2 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address30 Elizabeth Street
Schoemansville
Hartbeespoort
0216
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(5 months after company formation)
Appointment Duration4 years (resigned 03 January 2005)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2009)
RoleConsultant
Country of ResidenceUAE
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameMs Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Director NameAlecos Stelios Iacovides
Date of BirthJune 1962 (Born 61 years ago)
NationalityCypriot
StatusResigned
Appointed24 February 2012(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 February 2012)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressAndrea Zisimopoulou 12 Engomi
Nicosia
2402
Cyprus
Director NameAnastasia Stavrou
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed24 February 2012(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 August 2018)
RoleAdministrative Assistant
Country of ResidenceCyprus
Correspondence Address26b Andrea Avraamidi Str
Latsia
Nicosia
2223
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed02 January 2001(5 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2001)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(5 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 August 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Hawick International Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£135
Cash£210,694
Current Liabilities£210,559

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
3 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Appointment of Anastasia Stavrou as a director (2 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Termination of appointment of Alecos Iacovides as a director (1 page)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
1 March 2012Termination of appointment of Marea O'toole as a director (1 page)
1 March 2012Appointment of Alecos Stelios Iacovides as a director (2 pages)
1 March 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 March 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
11 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 November 2009Appointment of Marea Jean O'toole as a director (2 pages)
26 November 2009Termination of appointment of John Wortley Hunt as a director (1 page)
18 November 2009Director's details changed for Mr. John Robert Montagu Stuart Wortley Hunt on 12 October 2009 (2 pages)
3 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 August 2008Return made up to 04/08/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 August 2007Return made up to 04/08/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 August 2006Return made up to 04/08/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 August 2005Return made up to 04/08/05; full list of members (3 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 March 2005Delivery ext'd 3 mth 31/08/04 (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
9 August 2004Return made up to 04/08/04; full list of members (5 pages)
9 July 2004Director's particulars changed (1 page)
26 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 August 2003Return made up to 04/08/03; bearer shares
  • 363(287) ‐ Registered office changed on 13/08/03
(6 pages)
21 March 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2002Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page)
1 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 2001New director appointed (2 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Nc inc already adjusted 02/01/01 (1 page)
11 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2001Ad 02/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: 788-790 finchley road london NW11 7TJ (1 page)
8 January 2001Secretary resigned (1 page)
4 August 2000Incorporation (18 pages)