London
W3 6RS
Secretary Name | Andrew Keith Sunderland |
---|---|
Status | Closed |
Appointed | 08 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 February 2013) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2011(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 February 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Christopher Timothy Conwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chipperfield Road Hemel Hempstead Hertfordshire HP3 0AH |
Director Name | Simon David John Mason |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western Range Church Farm Hughenden Valley High Wycombe Buckinghamshire HP14 4LB |
Secretary Name | Simon David John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Western Range Church Farm Hughenden Valley High Wycombe Buckinghamshire HP14 4LB |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Director Name | Christopher Ian Murton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | Middle Lodge Harleyford Henley Road Marlow Bucks SL7 2DX |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Secretary Name | Christopher Ian Murton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | Middle Lodge Harleyford Henley Road Marlow Bucks SL7 2DX |
Secretary Name | Shamim Kazeneh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 36 Dairyman Close London NW2 1EP |
Secretary Name | Miss Julie Begon |
---|---|
Status | Resigned |
Appointed | 16 December 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 March 2010) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 1 Colmore Square Birmingham West Midlands B4 6AA |
Registered Address | 1 Portal Way London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 3 April 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2013 | Final Gazette dissolved following liquidation (1 page) |
16 November 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
16 November 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 8 December 2011 (6 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 8 December 2011 (6 pages) |
1 February 2012 | Liquidators statement of receipts and payments to 8 December 2011 (6 pages) |
1 February 2012 | Liquidators' statement of receipts and payments to 8 December 2011 (6 pages) |
15 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
15 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
22 December 2010 | Declaration of solvency (3 pages) |
22 December 2010 | Declaration of solvency (3 pages) |
22 December 2010 | Appointment of a voluntary liquidator (1 page) |
22 December 2010 | Appointment of a voluntary liquidator (1 page) |
5 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
26 July 2010 | Full accounts made up to 3 April 2010 (18 pages) |
26 July 2010 | Full accounts made up to 3 April 2010 (18 pages) |
26 July 2010 | Full accounts made up to 3 April 2010 (18 pages) |
16 June 2010 | Full accounts made up to 4 April 2009 (18 pages) |
16 June 2010 | Full accounts made up to 4 April 2009 (18 pages) |
16 June 2010 | Full accounts made up to 4 April 2009 (18 pages) |
15 March 2010 | Appointment of Andrew Keith Sunderland as a secretary (1 page) |
15 March 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
15 March 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
15 March 2010 | Appointment of Andrew Keith Sunderland as a secretary (1 page) |
8 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
8 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
8 March 2010 | Termination of appointment of Julie Begon as a secretary (1 page) |
8 March 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
8 March 2010 | Termination of appointment of Julie Begon as a secretary (1 page) |
8 March 2010 | Appointment of Fiona Catherine Bembridge as a director (2 pages) |
16 December 2009 | Appointment of Miss Julie Begon as a secretary (1 page) |
16 December 2009 | Appointment of Miss Julie Begon as a secretary (1 page) |
21 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (28 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (28 pages) |
4 July 2009 | Full accounts made up to 29 March 2008 (17 pages) |
4 July 2009 | Full accounts made up to 29 March 2008 (17 pages) |
5 March 2009 | Secretary appointed shamim kazeneh (1 page) |
5 March 2009 | Secretary appointed shamim kazeneh (1 page) |
28 January 2009 | Appointment Terminated Secretary timothy morris (1 page) |
28 January 2009 | Appointment Terminated Director christopher murton (1 page) |
28 January 2009 | Appointment terminated director christopher murton (1 page) |
28 January 2009 | Appointment terminated secretary timothy morris (1 page) |
8 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
8 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
10 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
10 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
22 September 2007 | New secretary appointed;new director appointed (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: 6 greenhill crescent watford business park watford hertfordshire WD18 8RF (1 page) |
22 September 2007 | New secretary appointed;new director appointed (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | New secretary appointed;new director appointed (2 pages) |
22 September 2007 | New secretary appointed;new director appointed (2 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: 6 greenhill crescent watford business park watford hertfordshire WD18 8RF (1 page) |
22 September 2007 | Secretary resigned;director resigned (1 page) |
22 September 2007 | Secretary resigned;director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
28 July 2007 | New secretary appointed;new director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed;new director appointed (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: no 1 colmore square birmingham B4 6AA (1 page) |
24 July 2007 | Company name changed meaujo (736) LIMITED\certificate issued on 24/07/07 (2 pages) |
24 July 2007 | Company name changed meaujo (736) LIMITED\certificate issued on 24/07/07 (2 pages) |
23 July 2007 | Incorporation (24 pages) |
23 July 2007 | Incorporation (24 pages) |