Company NameMeymott Street Acquisitions Limited
Company StatusDissolved
Company Number04079607
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date17 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameChristopher Colin Barlow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(15 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameStephen Andrew Fuggle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(15 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 17 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameTJG Secretaries Limited (Corporation)
StatusClosed
Appointed22 September 2000(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMark Walter Hofman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2003)
RoleSolicitor
Correspondence AddressThe Manor Farmhouse
Stanton Harcourt
Oxford
OX29 5RJ
Director NameMr Percy Faredoon Marchant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Cheyne Walk
London
SW3 5QZ
Director NameNanda Kumar Menon
Date of BirthJune 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed25 September 2000(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2006)
RoleBanker
Correspondence Address7 Helenslea Avenue
Golders Green
London
NW11 8NE
Director NameHideo Kitano
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed21 December 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2007)
RoleBanker
Correspondence AddressFlat 12 45 Marlborough Place
London
NW8 0PX
Director NameMr Saeed Toumadj
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Milton Close
London
N2 0QH
Director NameWilliam Alexander McGowan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2012)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressRosedene
Sandpit Lane Bledlow
Princes Risborough
Buckinghamshire
HP27 9QQ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £0.01Meymott Street Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£585,609
Cash£16,439
Current Liabilities£602,049

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 October 2020Final Gazette dissolved following liquidation (1 page)
17 July 2020Return of final meeting in a members' voluntary winding up (7 pages)
5 September 2019Appointment of a voluntary liquidator (3 pages)
5 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-21
(1 page)
5 September 2019Declaration of solvency (5 pages)
6 June 2019Accounts for a dormant company made up to 31 August 2018 (11 pages)
25 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
7 June 2018Accounts for a dormant company made up to 31 August 2017 (11 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
20 September 2017Notification of Meymott Street Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Meymott Street Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (17 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (17 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
25 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
25 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
17 June 2016Termination of appointment of Saeed Toumadj as a director on 2 June 2016 (1 page)
17 June 2016Termination of appointment of Saeed Toumadj as a director on 2 June 2016 (1 page)
9 June 2016Appointment of Stephen Andrew Fuggle as a director on 27 May 2016 (2 pages)
9 June 2016Appointment of Stephen Andrew Fuggle as a director on 27 May 2016 (2 pages)
9 June 2016Appointment of Christopher Colin Barlow as a director on 27 May 2016 (2 pages)
9 June 2016Appointment of Christopher Colin Barlow as a director on 27 May 2016 (2 pages)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
19 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
(5 pages)
19 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1
(5 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
5 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(5 pages)
25 September 2013Termination of appointment of William Mcgowan as a director (1 page)
25 September 2013Termination of appointment of William Mcgowan as a director (1 page)
6 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
29 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
8 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
3 March 2009Total exemption full accounts made up to 31 August 2007 (13 pages)
3 March 2009Total exemption full accounts made up to 31 August 2007 (13 pages)
27 November 2008Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page)
27 November 2008Secretary's change of particulars / tjg secretaries LIMITED / 17/11/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y odx (1 page)
20 November 2008Registered office changed on 20/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y odx (1 page)
22 September 2008Return made up to 22/09/08; full list of members (3 pages)
22 September 2008Return made up to 22/09/08; full list of members (3 pages)
25 September 2007Return made up to 22/09/07; full list of members (2 pages)
25 September 2007Return made up to 22/09/07; full list of members (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
9 July 2007Full accounts made up to 31 August 2006 (15 pages)
9 July 2007Full accounts made up to 31 August 2006 (15 pages)
5 October 2006Full accounts made up to 31 August 2005 (15 pages)
5 October 2006Full accounts made up to 31 August 2005 (15 pages)
22 September 2006Return made up to 22/09/06; full list of members (2 pages)
22 September 2006Return made up to 22/09/06; full list of members (2 pages)
3 July 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
3 July 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
4 October 2005Full accounts made up to 31 August 2004 (19 pages)
4 October 2005Full accounts made up to 31 August 2004 (19 pages)
22 September 2005Return made up to 22/09/05; full list of members (3 pages)
22 September 2005Return made up to 22/09/05; full list of members (3 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
2 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
2 June 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
6 January 2005Particulars of contract relating to shares (4 pages)
6 January 2005Ad 17/12/04--------- £ si [email protected] £ ic 1/1 (2 pages)
6 January 2005Particulars of contract relating to shares (4 pages)
6 January 2005Ad 17/12/04--------- £ si [email protected] £ ic 1/1 (2 pages)
23 December 2004Ad 15/12/04--------- £ si [email protected] £ ic 1/1 (2 pages)
23 December 2004Ad 15/12/04--------- £ si [email protected] £ ic 1/1 (2 pages)
4 October 2004Full accounts made up to 31 August 2003 (15 pages)
4 October 2004Full accounts made up to 31 August 2003 (15 pages)
28 September 2004Return made up to 22/09/04; full list of members (5 pages)
28 September 2004Return made up to 22/09/04; full list of members (5 pages)
3 June 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
3 June 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
17 December 2003Full accounts made up to 31 August 2002 (13 pages)
17 December 2003Full accounts made up to 31 August 2002 (13 pages)
1 October 2003Return made up to 22/09/03; full list of members (5 pages)
1 October 2003Return made up to 22/09/03; full list of members (5 pages)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
9 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
9 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
30 December 2002Auditor's resignation (1 page)
30 December 2002Auditor's resignation (1 page)
27 September 2002Return made up to 22/09/02; full list of members (6 pages)
27 September 2002Return made up to 22/09/02; full list of members (6 pages)
21 August 2002Full accounts made up to 31 August 2001 (12 pages)
21 August 2002Full accounts made up to 31 August 2001 (12 pages)
7 June 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
7 June 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
27 September 2001Return made up to 22/09/01; full list of members (6 pages)
27 September 2001Return made up to 22/09/01; full list of members (6 pages)
2 October 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
2 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
28 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/09/00
(1 page)
28 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/09/00
(1 page)
22 September 2000Incorporation (30 pages)
22 September 2000Incorporation (30 pages)