Richmond
Surrey
TW9 3NS
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Ian Edward Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Belmont Road Reigate Surrey RH2 7EE |
Director Name | Geoffrey Alan Ross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Redway Drive Twickenham TW2 7NT |
Secretary Name | Mr Geoffrey Alan Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 April 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mercury Mansions Dryburgh Road London SW15 1BT |
Website | meetingmindseurope.org |
---|
Registered Address | 36 Lawn Crescent Richmond Surrey TW9 3NS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
6 at £1 | Andrew Dowding 60.00% Ordinary |
---|---|
4 at £1 | Geoffrey Alan Ross 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,998 |
Current Liabilities | £83,832 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 July 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Director's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Secretary's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 20 Mortlake High Street London SW14 8JN on 7 November 2012 (1 page) |
7 November 2012 | Director's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages) |
7 November 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Secretary's details changed for Mr Geoffrey Alan Ross on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 20 Mortlake High Street London SW14 8JN on 7 November 2012 (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
1 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Andrew Dowding on 4 April 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Geoffrey Alan Ross on 4 April 2010 (1 page) |
21 June 2010 | Secretary's details changed for Geoffrey Alan Ross on 4 April 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Andrew Dowding on 4 April 2010 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: queen's wharf queen caroline street london W6 9RJ (1 page) |
12 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
5 January 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
17 May 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
10 May 2005 | Return made up to 15/04/05; full list of members
|
20 April 2005 | New director appointed (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Registered office changed on 18/04/05 from: 11 manchester square london W1U 3PL (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | £ nc 100/1000000 30/03/05 (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Ad 15/04/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
2 July 2004 | Memorandum and Articles of Association (10 pages) |
2 July 2004 | Resolutions
|
25 June 2004 | Registered office changed on 25/06/04 from: 312B high street orpington BR6 0NG (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
19 May 2004 | Company name changed meeting of minds LIMITED\certificate issued on 19/05/04 (2 pages) |
15 April 2004 | Incorporation (13 pages) |