Company NameChristian Meyer Limited
Company StatusDissolved
Company Number05695323
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christian Meyer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 13 June 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address58 The Elms
Hertford
SG13 7UX
Director NameMrs Elizabeth Mary Johanne Meyer
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2007(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 13 June 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address58 The Elms
Hertford
SG13 7UX
Secretary NameMrs Elizabeth Mary Johanne Meyer
NationalityBritish
StatusClosed
Appointed30 July 2007(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 13 June 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address58 The Elms
Hertford
SG13 7UX
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitechristianmeyer.co.uk

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5 at £1Mr Christian Meyer
50.00%
Ordinary
5 at £1Mrs Elizabeth Mary Johanne Meyer
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,327
Current Liabilities£7,327

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
21 March 2017Application to strike the company off the register (3 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
(5 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
(5 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Christian Meyer on 1 January 2012 (3 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 February 2012Secretary's details changed for Elizabeth Mary Johanne Meyer on 1 January 2012 (2 pages)
14 February 2012Secretary's details changed for Elizabeth Mary Johanne Meyer on 1 January 2012 (2 pages)
14 February 2012Director's details changed for Mrs Elizabeth Mary Johanne Meyer on 1 January 2012 (3 pages)
14 February 2012Director's details changed for Christian Meyer on 1 January 2012 (3 pages)
14 February 2012Director's details changed for Mrs Elizabeth Mary Johanne Meyer on 1 January 2012 (3 pages)
14 February 2012Secretary's details changed for Elizabeth Mary Johanne Meyer on 1 January 2012 (2 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mrs Elizabeth Mary Johanne Meyer on 1 January 2012 (3 pages)
14 February 2012Director's details changed for Christian Meyer on 1 January 2012 (3 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 February 2010Director's details changed for Elizabeth Mary Johanne Meyer on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Christian Meyer on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Elizabeth Mary Johanne Meyer on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Christian Meyer on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Christian Meyer on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Elizabeth Mary Johanne Meyer on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
13 February 2009Return made up to 02/02/09; full list of members (4 pages)
13 February 2009Return made up to 02/02/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 February 2008Return made up to 02/02/08; full list of members (3 pages)
5 February 2008Return made up to 02/02/08; full list of members (3 pages)
24 September 2007Accounting reference date extended from 28/02/08 to 31/08/08 (1 page)
24 September 2007Accounting reference date extended from 28/02/08 to 31/08/08 (1 page)
21 August 2007Ad 12/08/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
21 August 2007Ad 12/08/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
17 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 February 2007Return made up to 02/02/07; full list of members (2 pages)
2 February 2007Return made up to 02/02/07; full list of members (2 pages)
2 February 2006Incorporation (13 pages)
2 February 2006Incorporation (13 pages)