Company NameMeridian Projects Limited
Company StatusDissolved
Company Number06248209
CategoryPrivate Limited Company
Incorporation Date15 May 2007(17 years ago)
Dissolution Date14 May 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Ian Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (closed 14 May 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite 57 4 Spring Bridge Road
London
W5 2AA
Director NameMr Ivan Novak
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (closed 14 May 2019)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressSuite 57 4 Spring Bridge Road
London
W5 2AA
Secretary NameMr Ivan Novak
StatusClosed
Appointed25 February 2019(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (closed 14 May 2019)
RoleCompany Director
Correspondence AddressSuite 57 4 Spring Bridge Road
London
W5 2AA
Director NameBenjamin Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 85 27 Colmore Row
Birmingham
B3 2EW
Director NameMartin Robertson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 57 4 Spring Bridge Road
London
W5 2AA
Secretary NameMartin Robertson
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cranleigh Street
London
NW1 1NT
Secretary NameMr Neil Williams
StatusResigned
Appointed01 December 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2014)
RoleCompany Director
Correspondence Address41 Cranleigh House
Cranleigh Street
London
NW1 1NT
Secretary NameMr Neil Williams
StatusResigned
Appointed23 May 2013(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2019)
RoleCompany Director
Correspondence AddressSuite 57 4 Spring Bridge Road
London
W5 2AA
Secretary NameMr Christopher Mark Morrison
StatusResigned
Appointed21 August 2014(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 February 2019)
RoleCompany Director
Correspondence AddressSuite 57 4 Spring Bridge Road
London
W5 2AA

Location

Registered AddressSuite 57 4 Spring Bridge Road
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

700 at £0.01Martin Robertson
70.00%
Ordinary
300 at £0.01Benjamin Jones
30.00%
Ordinary

Financials

Year2014
Net Worth£30,717
Cash£5,433
Current Liabilities£5,877

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 September 2014Appointment of Mr Christopher Mark Morrison as a secretary on 21 August 2014 (2 pages)
29 August 2014Registered office address changed from C/O 41, Cranleigh House 41 Cranleigh Street London NW1 1NT to Suite 16 Savant House 63-65 Camden High Street London NW1 7JL on 29 August 2014 (1 page)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(4 pages)
13 June 2014Termination of appointment of Neil Williams as a secretary (1 page)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Termination of appointment of Martin Robertson as a secretary (1 page)
23 May 2013Termination of appointment of Martin Robertson as a secretary (1 page)
23 May 2013Appointment of Mr Neil Williams as a secretary (1 page)
23 May 2013Annual return made up to 15 May 2013 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 December 2012Appointment of Mr Neil Williams as a secretary (2 pages)
4 December 2012Termination of appointment of Benjamin Jones as a director (1 page)
4 December 2012Secretary's details changed for Mr Neil Williams on 1 December 2012 (1 page)
4 December 2012Secretary's details changed for Martin Robertson on 1 December 2012 (1 page)
4 December 2012Secretary's details changed for Mr Neil Williams on 1 December 2012 (1 page)
4 December 2012Registered office address changed from Suite 85 27 Colmore Row Birmingham B3 2EW England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Suite 85 27 Colmore Row Birmingham B3 2EW England on 4 December 2012 (1 page)
4 December 2012Secretary's details changed for Martin Robertson on 1 December 2012 (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from Sommerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Sommerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 5 September 2012 (1 page)
4 September 2012Director's details changed for Benjamin Jones on 14 May 2012 (2 pages)
4 September 2012Secretary's details changed for Martin Robertson on 14 May 2012 (1 page)
4 September 2012Director's details changed for Martin Robertson on 14 May 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 September 2011Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 7 September 2011 (1 page)
6 September 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 January 2011Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Benjamin Jones on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Martin Robertson on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Martin Robertson on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Benjamin Jones on 1 January 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 15/05/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Incorporation (16 pages)