Company NameMeanwhile Limited
Company StatusDissolved
Company Number05271231
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)
Previous NameNprww Holding Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Patrick Ross William Warnock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2004(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence AddressBadgers Mount Blundel Lane
Stoke D'Abernon
Cobham
Surrey
KT11 2SE
Secretary NameChatel Registrars Limited (Corporation)
StatusClosed
Appointed27 October 2004(same day as company formation)
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Neil Patrick Ross William Warnock
100.00%
Ordinary

Financials

Year2014
Net Worth£10,192
Cash£11,216
Current Liabilities£1,844

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Director's details changed for Mr Neil Patrick Ross William Warnock on 9 September 2014 (2 pages)
29 October 2014Director's details changed for Mr Neil Patrick Ross William Warnock on 9 September 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
17 November 2010Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 April 2010Registered office address changed from C/O O J Kilkenny & Co 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
30 October 2009Secretary's details changed for Chatel Registrars Limited on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Neil Patrick Ross William Warnock on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 November 2008Return made up to 27/10/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 January 2008Return made up to 27/10/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 November 2006Return made up to 27/10/06; full list of members (2 pages)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 June 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
17 January 2006Return made up to 27/10/05; full list of members (2 pages)
8 August 2005Company name changed nprww holding company LIMITED\certificate issued on 08/08/05 (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New director appointed (2 pages)
27 October 2004Incorporation (19 pages)