London
W1F 8JB
Secretary Name | Sanjiv Rasiklal Raykundalia |
---|---|
Status | Closed |
Appointed | 08 July 2009(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 15 August 2023) |
Role | Company Director |
Correspondence Address | 30 Broadwick Street London W1F 8JB |
Secretary Name | Marc Guy Giraudon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Gayville Road London SW11 6JW |
Secretary Name | Sadia Dive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 35 Philbeach Gardens London SW5 9EB |
Secretary Name | Harry Coenraad Frans Antonissen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2009) |
Role | Company Director |
Correspondence Address | West 15 Buitenpost 9285 Wb Netherlands |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | meyerbergman.com |
---|---|
Email address | [email protected] |
Telephone | 020 73558300 |
Telephone region | London |
Registered Address | 30 Broadwick Street London W1F 8JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Meyer Bergman LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2023 | Application to strike the company off the register (1 page) |
4 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
12 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
28 October 2020 | Change of details for Meyer Bergman Limited as a person with significant control on 28 October 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Mr Marcus Sebastianus Meijer on 5 April 2019 (2 pages) |
5 April 2019 | Change of details for Meyer Bergman Limited as a person with significant control on 5 April 2019 (2 pages) |
5 April 2019 | Director's details changed for Mr Marcus Sebastianus Meijer on 5 April 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Sanjiv Rasiklal Raykundalia on 5 April 2019 (1 page) |
5 April 2019 | Registered office address changed from 20 Air Street London W1B 5AN to 30 Broadwick Street London W1F 8JB on 5 April 2019 (1 page) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
8 August 2017 | Director's details changed for Mr Marcus Sebastianus Meijer on 1 July 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Marcus Sebastianus Meijer on 1 July 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Marcus Sebastianus Meijer on 1 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Marcus Sebastianus Meijer on 1 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Marcus Sebastianus Meijer on 1 April 2015 (2 pages) |
13 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 September 2014 | Secretary's details changed for Sanjiv Rasiklal Raykundalia on 15 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 16 Berkeley Street 3Rd Floor London W1J 8DZ to 20 Air Street London W1B 5AN on 18 September 2014 (1 page) |
18 September 2014 | Secretary's details changed for Sanjiv Rasiklal Raykundalia on 15 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 16 Berkeley Street 3Rd Floor London W1J 8DZ to 20 Air Street London W1B 5AN on 18 September 2014 (1 page) |
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 April 2012 | Director's details changed for Marcus Sebastianus Meijer on 18 December 2011 (2 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Secretary's details changed for Sanjiv Rasiklal Raykundalia on 13 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Marcus Sebastianus Meijer on 18 December 2011 (2 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Secretary's details changed for Sanjiv Rasiklal Raykundalia on 13 April 2012 (2 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
16 September 2010 | Director's details changed for Markus Sebastianus Meijer on 5 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Markus Sebastianus Meijer on 5 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Markus Sebastianus Meijer on 5 June 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 July 2009 | Appointment terminated secretary harry antonissen (1 page) |
23 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 July 2009 | Appointment terminated secretary harry antonissen (1 page) |
22 July 2009 | Secretary appointed sanjiv rasiklal raykundalia (1 page) |
22 July 2009 | Secretary appointed sanjiv rasiklal raykundalia (1 page) |
6 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
8 October 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
8 October 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
8 October 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
19 September 2008 | Return made up to 13/04/08; full list of members (3 pages) |
19 September 2008 | Return made up to 13/04/07; full list of members (3 pages) |
19 September 2008 | Return made up to 13/04/07; full list of members (3 pages) |
19 September 2008 | Return made up to 13/04/08; full list of members (3 pages) |
19 September 2008 | Secretary's change of particulars / harry antonissen / 01/05/2008 (1 page) |
19 September 2008 | Secretary's change of particulars / harry antonissen / 01/05/2008 (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
12 May 2006 | Return made up to 13/04/06; full list of members
|
12 May 2006 | Return made up to 13/04/06; full list of members
|
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (1 page) |
17 June 2005 | Secretary resigned (2 pages) |
17 June 2005 | Secretary resigned (2 pages) |
17 June 2005 | Director resigned (2 pages) |
17 June 2005 | Director resigned (2 pages) |
9 June 2005 | Director resigned (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 280 grays inn road london WC1X 8EB (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 280 grays inn road london WC1X 8EB (1 page) |
9 June 2005 | Secretary resigned (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (2 pages) |
13 April 2005 | Incorporation (11 pages) |
13 April 2005 | Incorporation (11 pages) |