Company NameMeaujo (804) Limited
Company StatusDissolved
Company Number06458702
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date20 October 2012 (11 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 Alasdair Thomas Paterson George
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(5 months after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Rosaville Road
London
SW6 7BL
Secretary NameMs Kate Victoria Glick
NationalityBritish
StatusClosed
Appointed23 May 2008(5 months after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Harley Road
London
NW3 3BN
Director NameMr Steven Richard Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kimberley Court
Kimberley Road Queens Park
London
NW6 7SL
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA

Location

Registered Address76 New Cavendish Street
London
W1G 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,104,147

Accounts

Latest Accounts19 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 October

Filing History

20 October 2012Final Gazette dissolved following liquidation (1 page)
20 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2012Final Gazette dissolved following liquidation (1 page)
20 July 2012Return of final meeting in a members' voluntary winding up (11 pages)
20 July 2012Return of final meeting in a members' voluntary winding up (11 pages)
14 February 2012Total exemption small company accounts made up to 19 October 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 19 October 2011 (5 pages)
7 February 2012Previous accounting period shortened from 31 March 2012 to 19 October 2011 (2 pages)
7 February 2012Previous accounting period shortened from 31 March 2012 to 19 October 2011 (2 pages)
26 October 2011Registered office address changed from Edge Investment Management Limited 1 Marylebone High Street London W1U 4LZ on 26 October 2011 (2 pages)
26 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2011Registered office address changed from Edge Investment Management Limited 1 Marylebone High Street London W1U 4LZ on 26 October 2011 (2 pages)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-19
(1 page)
26 October 2011Declaration of solvency (3 pages)
26 October 2011Declaration of solvency (3 pages)
19 October 2011Termination of appointment of Steven Howard as a director (2 pages)
19 October 2011Termination of appointment of Steven Richard Howard as a director on 17 October 2011 (2 pages)
12 August 2011Full accounts made up to 31 March 2011 (11 pages)
12 August 2011Full accounts made up to 31 March 2011 (11 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 231,705
(6 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
Statement of capital on 2011-01-06
  • GBP 231,705
(6 pages)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
23 December 2010Full accounts made up to 31 March 2010 (16 pages)
10 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Steven Howard on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Steven Howard on 20 December 2009 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
25 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 March 2009Director's change of particulars / alasdair george / 19/02/2009 (1 page)
6 March 2009Director's Change of Particulars / alasdair george / 19/02/2009 / HouseName/Number was: , now: 68; Street was: 54 crookham road, now: rosaville road; Post Code was: SW6 4EQ, now: SW6 7BL (1 page)
23 January 2009Ad 22/01/09\gbp si 27336@1=27336\gbp ic 204369/231705\ (1 page)
23 January 2009Ad 22/01/09 gbp si 27336@1=27336 gbp ic 204369/231705 (1 page)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 October 2008Secretary's Change of Particulars / kate glick / 10/10/2008 / HouseName/Number was: 4, now: 24; Street was: queensmead, now: harley road; Area was: st johns wood park, now: ; Post Code was: NW8 6RE, now: NW3 3BN; Country was: , now: england (1 page)
15 October 2008Secretary's change of particulars / kate glick / 10/10/2008 (1 page)
8 September 2008Ad 19/08/08\gbp si 35019@1=35019\gbp ic 169350/204369\ (2 pages)
8 September 2008Ad 19/08/08 gbp si 35019@1=35019 gbp ic 169350/204369 (2 pages)
16 July 2008Appointment terminated secretary philsec LIMITED (1 page)
16 July 2008Appointment Terminated Secretary philsec LIMITED (1 page)
27 June 2008Secretary appointed kate victoria glick (2 pages)
27 June 2008Secretary appointed kate victoria glick (2 pages)
27 June 2008Ad 23/05/08\gbp si 169349@1=169349\gbp ic 1/169350\ (2 pages)
27 June 2008Nc inc already adjusted 23/05/08 (1 page)
27 June 2008Registered office changed on 27/06/2008 from no 1 colmore square birmingham B4 6AA (1 page)
27 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
27 June 2008Registered office changed on 27/06/2008 from no 1 colmore square birmingham B4 6AA (1 page)
27 June 2008Nc inc already adjusted 23/05/08 (1 page)
27 June 2008Director appointed alasdair thomas paterson george (3 pages)
27 June 2008Director appointed alasdair thomas paterson george (3 pages)
27 June 2008Ad 23/05/08 gbp si 169349@1=169349 gbp ic 1/169350 (2 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
20 December 2007Incorporation (23 pages)
20 December 2007Incorporation (23 pages)