Company NameMeeting4Um Limited
Company StatusDissolved
Company Number06711756
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Directors

Director NameGeoffrey Alan Salt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCo Director Advisor
Country of ResidenceEngland
Correspondence Address7 Little Chartridge Court
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RQ
Secretary NameSandra Beverley Ambrose
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moat Close
Bushey
Hertfordshire
WD23 3BS
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Secretary NameThe Company Registration Agents Ltd (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address63 High Road
Bushey Heath
Bushey
Herts
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (1 page)
17 February 2010Application to strike the company off the register (1 page)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
5 November 2008Secretary appointed sandra beverly ambrose (2 pages)
5 November 2008Appointment terminated secretary the company registration agents LTD (1 page)
5 November 2008Registered office changed on 05/11/2008 from 280 gray's inn road london WC1X 8EB (1 page)
5 November 2008Secretary appointed sandra beverly ambrose (2 pages)
5 November 2008Appointment terminated director luciene james (1 page)
5 November 2008Director appointed geoffrey alan salt (2 pages)
5 November 2008Appointment Terminated Director luciene james (1 page)
5 November 2008Director appointed geoffrey alan salt (2 pages)
5 November 2008Registered office changed on 05/11/2008 from 280 gray's inn road london WC1X 8EB (1 page)
5 November 2008Appointment Terminated Secretary the company registration agents LTD (1 page)
30 September 2008Incorporation (16 pages)
30 September 2008Incorporation (16 pages)