Company NameMeadoway Maidstone Limited
Company StatusDissolved
Company Number06696697
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMs Nabeela Kausar Akbar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58a New Wanstead Road
Wanstead
London
E11 2SU
Director NameMr Nadeem Siddique
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Felstead Road
Wanstead
London
E11 2QJ

Location

Registered Address613 Barking Road
London
E13 9EZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardPlaistow South
Built Up AreaGreater London

Shareholders

1 at £1Meadoway Homes Cic
100.00%
Ordinary

Financials

Year2014
Net Worth-£125,047
Current Liabilities£188,119

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
29 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Compulsory strike-off action has been discontinued (1 page)
25 March 2013Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
25 March 2013Registered office address changed from 11 the Boulevard Woodford Green Essex IG8 8GW England on 25 March 2013 (1 page)
19 March 2013Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 19 March 2013 (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 May 2011Termination of appointment of Nadeem Siddique as a director (1 page)
27 May 2011Appointment of Ms Nabeela Kausar Akbar as a director (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
15 September 2008Incorporation (15 pages)