Company NameMeems Limited
Company StatusDissolved
Company Number04114587
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)
Previous NameZephyr Productions Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMrs Deborah Jayne Veitch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 27 June 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 1 15 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Director NameMs Joanna Mansbridge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 27 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 West Park Crescent
Billericay
Essex
CM12 9EG
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameLouise Ann Baulch
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address67 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN
Director NameSusan Mary Macmillan Scott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 14 February 2007)
RoleJewellery Designer
Correspondence Address271 Fulham Palace Road
London
SW6 6TP
Director NameAnita Jane Karina Staines
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 03 November 2010)
RoleJewellery Designer
Correspondence Address24 Burnthwaite Road
London
SW6 5BE
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed14 March 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 23 February 2009)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Christopher Staines
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,622
Cash£31
Current Liabilities£213,734

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
4 July 2013Liquidators' statement of receipts and payments to 25 April 2013 (15 pages)
4 July 2013Liquidators statement of receipts and payments to 25 April 2013 (15 pages)
15 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 May 2012Appointment of a voluntary liquidator (1 page)
8 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 8 May 2012 (2 pages)
8 May 2012Statement of affairs with form 4.19 (8 pages)
8 May 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 8 May 2012 (2 pages)
18 January 2012Annual return made up to 27 November 2011
Statement of capital on 2012-01-18
  • GBP 100
(4 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Appointment of Joanna Mansbridge as a director (2 pages)
21 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
4 November 2010Termination of appointment of Anita Staines as a director (1 page)
4 November 2010Appointment of Mrs Deborah Jayne Veitch as a director (2 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Amended accounts made up to 31 March 2009 (5 pages)
20 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Appointment terminated secretary denis lunn (1 page)
18 February 2009Return made up to 25/12/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2007Return made up to 27/11/07; no change of members (6 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Director resigned (1 page)
6 January 2007Return made up to 27/11/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2005Return made up to 27/11/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2004Return made up to 27/11/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2003Return made up to 27/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 December 2002Return made up to 27/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
16 May 2002Particulars of mortgage/charge (4 pages)
21 December 2001Return made up to 27/11/01; full list of members (6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Ad 14/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
23 February 2001Company name changed zephyr productions LIMITED\certificate issued on 23/02/01 (2 pages)
27 November 2000Incorporation (21 pages)