Company NameMeatand2Veg.co.uk Ltd
Company StatusDissolved
Company Number05298475
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 4 months ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Darren Chapman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakhurst Rise
Carshalton Beeches
Surrey
SM5 4AG
Secretary NameMiss Madeline Eva Zetterlund
NationalitySwedish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakhurst Rise
Carshalton Beeches
Surrey.
SM5 4AG

Location

Registered AddressThe 1929 Building
Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,531
Cash£5,904
Current Liabilities£2,132

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 November 2009Voluntary strike-off action has been suspended (1 page)
27 November 2009Voluntary strike-off action has been suspended (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
30 October 2009Application to strike the company off the register (3 pages)
30 October 2009Application to strike the company off the register (3 pages)
27 April 2009Appointment terminated secretary madeline zetterlund (1 page)
27 April 2009Appointment Terminated Secretary madeline zetterlund (1 page)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Return made up to 26/11/08; full list of members (3 pages)
3 December 2008Return made up to 26/11/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 26/11/07; full list of members (2 pages)
3 December 2007Return made up to 26/11/07; full list of members (2 pages)
8 December 2006Return made up to 26/11/06; full list of members (2 pages)
8 December 2006Return made up to 26/11/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Accounts made up to 31 March 2005 (1 page)
8 December 2005Return made up to 26/11/05; full list of members (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 10, the 1929 building merton abbey mills, watermill way, wimbledon london SW19 2RD (1 page)
8 December 2005Registered office changed on 08/12/05 from: 10, the 1929 building merton abbey mills, watermill way, wimbledon london SW19 2RD (1 page)
8 December 2005Return made up to 26/11/05; full list of members (2 pages)
22 December 2004Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
22 December 2004Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
26 November 2004Incorporation (13 pages)
26 November 2004Incorporation (13 pages)