Company NameMeemi Limited
Company StatusDissolved
Company Number04627828
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date11 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameAndrew James Curran
NationalityBritish
StatusClosed
Appointed12 May 2003(4 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 11 February 2017)
RoleCompany Director
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Russell Stephen Duckworth
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 11 February 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr David Worby
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 11 February 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Andrew James Curran
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 11 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Paul Hammond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 11 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Dabell Avenue
Bleniheim Industrial Estate
Nottingham
Nottinghamshire
NG6 8WA
Director NameSarah Curran
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Dabell Avenue
Blenheim Industrial Estate
Nottingham
NG6 8WA
Director NameDeborah Lenderyou
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Lochbie Mansions
Warlters Ville Road Crouch End
London
N4 4SB
Director NameNicholas Issitt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Leopold Road
Leicester
Leicestershire
LE2 1YB
Director NameMrs Carol Duncumb
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 December 2010)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address31 The Pingle
Quorn
Leicester
Leicestershire
LE12 8FQ
Director NameElizabeth Claire Louise Hammond
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeep Bank 20 Birds Hill Drive
Oxshott
Surrey
KT22 0SP
Director NameMr Nicholas Charles Tyrwhitt Wheeler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2011)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressTythrop Park Kingsey
Aylesbury
Bucks
HP17 8LT
Director NameMr Jean-Marc Bouhelier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2013)
RoleIT Specialist
Country of ResidenceEngland
Correspondence AddressUnit 2 Dabell Avenue
Blenheim Industrial Estate
Nottingham
NG6 8WA
Director NameMr Dharmash Pravin Mistry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-34 Lenton Lane
Nottingham
Nottinghamshire
NG7 2NR
Director NameMr Mark Evans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2010(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 14 October 2011)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressUnit 2 Dabell Avenue
Blenheim Industrial Estate
Nottingham
NG6 8WA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£15,593,368
Gross Profit£2,217,138
Net Worth-£355,391
Cash£973,719
Current Liabilities£3,929,625

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 February 2017Final Gazette dissolved following liquidation (1 page)
11 November 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
2 October 2015Liquidators statement of receipts and payments to 31 July 2015 (13 pages)
2 October 2015Liquidators' statement of receipts and payments to 31 July 2015 (13 pages)
18 August 2014Administrator's progress report to 1 August 2014 (16 pages)
18 August 2014Administrator's progress report to 1 August 2014 (16 pages)
14 August 2014Administrator's progress report to 1 August 2014 (2 pages)
14 August 2014Administrator's progress report to 1 August 2014 (2 pages)
14 August 2014Appointment of a voluntary liquidator (1 page)
1 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 June 2014Administrator's progress report to 17 May 2014 (13 pages)
8 May 2014Statement of affairs with form 2.14B (14 pages)
31 December 2013Result of meeting of creditors (3 pages)
5 December 2013Statement of administrator's proposal (36 pages)
26 November 2013Registered office address changed from Unit 2 Dabell Avenue Blenheim Industrial Estate Nottingham NG6 8WA England on 26 November 2013 (2 pages)
22 November 2013Appointment of an administrator (1 page)
13 September 2013Change of share class name or designation (2 pages)
6 September 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Paul Hammond
(5 pages)
22 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 650,687.3002
(13 pages)
22 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 650,687.3002
(13 pages)
8 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 599,696.7151
(15 pages)
29 July 2013Appointment of Mr Andrew James Curran as a director (2 pages)
29 July 2013Secretary's details changed for Andrew James Curran on 12 July 2013 (1 page)
29 July 2013Appointment of Mr Paul Hammond as a director
  • ANNOTATION A second filed AP01 was registered on 06/09/2013
(3 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
24 July 2013Registration of charge 046278280006 (35 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
16 July 2013Termination of appointment of Sarah Curran as a director (1 page)
16 July 2013Termination of appointment of Jean-Marc Bouhelier as a director (1 page)
10 May 2013Termination of appointment of Mark Evans as a director (1 page)
10 May 2013Termination of appointment of Nicholas Wheeler as a director (1 page)
8 April 2013Full accounts made up to 30 June 2012 (28 pages)
4 March 2013Appointment of Mr David Worby as a director (2 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (15 pages)
10 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (15 pages)
3 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
23 February 2012Full accounts made up to 30 June 2011 (23 pages)
11 January 2012Secretary's details changed for Andrew James Curran on 31 December 2011 (2 pages)
11 January 2012Director's details changed for Sarah Curran on 31 December 2011 (2 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (15 pages)
11 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (15 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 265,347.12
(15 pages)
4 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 262,596.78
(15 pages)
4 October 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 262,596.78
(15 pages)
8 September 2011Appointment of Mr Russell Duckworth as a director (2 pages)
8 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(102 pages)
26 August 2011Registered office address changed from 32-34 Lenton Lane Nottingham Nottinghamshire NG7 2NR on 26 August 2011 (1 page)
2 February 2011Appointment of Mr Jean-Marc Bouhelier as a director (2 pages)
1 February 2011Termination of appointment of Dharmash Mistry as a director (1 page)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (11 pages)
1 February 2011Appointment of Mr Mark Evans as a director (2 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (11 pages)
17 January 2011Accounts for a small company made up to 30 June 2010 (9 pages)
23 December 2010Termination of appointment of Carol Duncumb as a director (1 page)
14 July 2010Change of share class name or designation (2 pages)
14 July 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 246,281.19
(10 pages)
9 July 2010Appointment of Dharmarsh Mistry as a director (3 pages)
29 June 2010Termination of appointment of Elizabeth Hammond as a director (1 page)
29 June 2010Termination of appointment of Nicholas Issitt as a director (1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
8 June 2010Appointment of Mr Nicholas Charles Tyrwhitt Wheeler as a director (1 page)
20 April 2010Director's details changed for Elizabeth Claire Louise Hammond on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Nicholas Issitt on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Sarah Curran on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Elizabeth Claire Louise Hammond on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (20 pages)
20 April 2010Director's details changed for Nicholas Issitt on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (20 pages)
20 April 2010Director's details changed for Sarah Curran on 1 January 2010 (2 pages)
7 April 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 187,500
(3 pages)
7 April 2010Ad 23/09/09\gbp si [email protected]=1500\gbp ic 463500/465000\ (1 page)
20 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 November 2009Accounts for a small company made up to 30 June 2009 (12 pages)
14 July 2009Ad 16/03/09\gbp si [email protected]=1000\gbp ic 458500/459500\ (2 pages)
14 July 2009Ad 10/06/09\gbp si [email protected]=4000\gbp ic 459500/463500\ (2 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 June 2009Ad 29/05/09\gbp si [email protected]=14500\gbp ic 444000/458500\ (3 pages)
19 May 2009Ad 30/03/09\gbp si [email protected]=480\gbp ic 442520/443000\ (2 pages)
19 May 2009Ad 21/04/09\gbp si [email protected]=1000\gbp ic 443000/444000\ (2 pages)
28 April 2009Full accounts made up to 30 June 2008 (13 pages)
4 April 2009Director appointed elizabeth hammond (2 pages)
4 April 2009Return made up to 03/01/09; full list of members (8 pages)
30 March 2009Registered office changed on 30/03/2009 from unit 2 central court finch close nottingham NG7 2NN (1 page)
11 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 March 2009Conve (1 page)
26 February 2009Ad 12/02/09\gbp si [email protected]=3000\gbp ic 439520/442520\ (3 pages)
16 February 2009Ad 09/02/09\gbp si 300000@1=300000\gbp ic 139520/439520\ (3 pages)
12 February 2009Ad 06/02/09\gbp si [email protected]=3000\gbp ic 136520/139520\ (3 pages)
10 February 2009Ad 29/01/09\gbp si [email protected]=1000\gbp ic 135520/136520\ (3 pages)
14 January 2009Ad 09/01/09\gbp si [email protected]=6520\gbp ic 129000/135520\ (3 pages)
21 December 2008Ad 27/10/08\gbp si [email protected]=2000\gbp ic 127000/129000\ (3 pages)
1 December 2008Director appointed carol duncumb (1 page)
27 October 2008Ad 03/10/08\gbp si [email protected]=2000\gbp ic 125000/127000\ (3 pages)
15 September 2008Memorandum and Articles of Association (13 pages)
10 July 2008Ad 13/06/08\gbp si [email protected]=1500\gbp ic 142500/144000\ (3 pages)
10 June 2008Ad 28/05/08\gbp si [email protected]=17500\gbp ic 125000/142500\ (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 March 2008Return made up to 03/01/08; full list of members (7 pages)
28 February 2008Ad 05/12/07\gbp si [email protected]=2000\gbp ic 113278/115278\ (3 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
9 November 2007Ad 24/10/07--------- £ si [email protected]=23000 £ ic 90278/113278 (3 pages)
26 June 2007Resolutions
  • RES13 ‐ Sub division 12/06/07
(2 pages)
26 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 June 2007S-div 12/06/07 (1 page)
14 June 2007Ad 04/05/07--------- £ si 2500@1=2500 £ ic 87778/90278 (2 pages)
30 May 2007Ad 04/05/07--------- £ si 10000@1=10000 £ ic 77778/87778 (2 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 March 2007Return made up to 03/01/06; full list of members (6 pages)
22 February 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2006Registered office changed on 20/06/06 from: adler shine aston house cornwall avenue london N3 1LF (1 page)
20 June 2006New director appointed (2 pages)
28 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
16 September 2005Nc inc already adjusted 21/10/03 (1 page)
16 September 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005Ad 31/03/04--------- £ si 7778@1=7778 £ ic 1/7779 (2 pages)
6 September 2005Ad 21/10/03--------- £ si 69999@1 (2 pages)
17 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
21 May 2004Registered office changed on 21/05/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
19 April 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(6 pages)
9 February 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
15 August 2003Particulars of mortgage/charge (7 pages)
21 May 2003New secretary appointed (1 page)
11 May 2003Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 27A maxwell road northwood middlesex HA6 2XY (1 page)
20 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: 17 city business centre lower road london SE16 2XB (1 page)
3 January 2003Incorporation (11 pages)