Company NameMeadows Investments Limited
Company StatusDissolved
Company Number06927715
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Sarah Ann Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 19 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3, The Shurbberies George Lane
London
E18 1BD
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed09 June 2009(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed09 June 2009(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shurbberies
George Lane
London
E18 1BG

Location

Registered Address3, The Shurbberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

100k at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£89,568
Current Liabilities£450

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
4 September 2017Notification of Vincenzo Biagio Antonio Rosati as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
14 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
27 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100,000
(8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
(5 pages)
17 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
(5 pages)
10 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
(5 pages)
26 June 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
26 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
16 July 2011Register inspection address has been changed (1 page)
17 March 2011Amended accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page)
23 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
23 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (1 page)
23 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
12 June 2009Memorandum and Articles of Association (9 pages)
9 June 2009Incorporation (13 pages)
9 June 2009Secretary's change of particulars / woodford services LIMITED / 09/06/2009 (1 page)
9 June 2009Director's change of particulars / woodford directors LIMITED / 09/06/2009 (1 page)
9 June 2009Director's change of particulars / woodford directors LIMITED / 09/06/2009 (1 page)