Company NameMeteoracle Limited
Company StatusDissolved
Company Number06870744
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Louis Ching Yuen Ma
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 White Heather Court
Hythe Marina Village
Southampton
Hampshire
SO45 6DT

Location

Registered AddressWindsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Louis Ma
51.00%
Ordinary A
49 at £1Elizabeth Ann Lewis
49.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2011Voluntary strike-off action has been suspended (1 page)
17 September 2011Voluntary strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Registered office address changed from C/O Jamieson Stone 2Nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU United Kingdom on 6 June 2011 (1 page)
6 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
6 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
6 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
6 June 2011Registered office address changed from C/O Jamieson Stone 2Nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU United Kingdom on 6 June 2011 (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
22 October 2009Registered office address changed from C/O Jamieson Stone Third Floor, 26 Eastcastle Street London W1W 8DQ on 22 October 2009 (1 page)
22 October 2009Registered office address changed from C/O Jamieson Stone Third Floor, 26 Eastcastle Street London W1W 8DQ on 22 October 2009 (1 page)
6 April 2009Incorporation (12 pages)
6 April 2009Incorporation (12 pages)