Company NameMeadlake Limited
Company StatusDissolved
Company Number04193720
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Jane Miles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 15 January 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Moat House
Silverdale Aveune
Walton On Thames
Surrey
KT12 1EH
Director NameMrs Carolyn Anne Woodley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 15 January 2008)
RoleProperty Development
Correspondence AddressNursery Cottage
Burhill Park
Walton On Thames
Surrey
KT12 4BE
Secretary NameMrs Susan Jane Miles
NationalityBritish
StatusClosed
Appointed27 April 2001(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 15 January 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Moat House
Silverdale Aveune
Walton On Thames
Surrey
KT12 1EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
5 April 2007Return made up to 04/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
25 April 2006Return made up to 04/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 June 2005Return made up to 04/04/05; full list of members (5 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
27 May 2004Return made up to 04/04/04; full list of members (5 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
13 May 2003Return made up to 04/04/03; full list of members (5 pages)
9 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
17 July 2002Registered office changed on 17/07/02 from: c/o bosworth solicitors 63 bridge road east holesey surrey KT8 9ER (1 page)
10 October 2001Particulars of mortgage/charge (3 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Incorporation (32 pages)