Company NameMeerkat Communications Group Limited
Company StatusDissolved
Company Number04287438
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graham James Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Mill House
South Nutfield
Redhill
Surrey
RH1 5NG
Director NameMichael Titterton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(same day as company formation)
RoleCreative Director
Correspondence Address90 Riverview Gardens
London
SW13 8RA
Secretary NameMr Graham James Green
NationalityBritish
StatusClosed
Appointed14 September 2001(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Mill House
South Nutfield
Redhill
Surrey
RH1 5NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address58 Underhill Road
London
SE22 0QT
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardCollege
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
23 September 2004Return made up to 14/09/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
18 October 2003Return made up to 14/09/03; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
25 October 2002Return made up to 14/09/02; full list of members (7 pages)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 October 2001New director appointed (2 pages)