Company NameMeredith Trading Limited
Company StatusDissolved
Company Number06999561
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Edward Barnaby Meredith
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMrs Penelope Jane Caroline Meredith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Gloucester Terrace
London
NW1 7DL

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Meredith Pub Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,277
Cash£55
Current Liabilities£101,395

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
5 August 2013Registered office address changed from C/O Shane Styles 51 Upper Berkeley Street London W1H 7QW United Kingdom on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from C/O Shane Styles 51 Upper Berkeley Street London W1H 7QW United Kingdom on 5 August 2013 (2 pages)
2 August 2013Statement of affairs with form 4.19 (6 pages)
2 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 1
(3 pages)
21 June 2012Director's details changed for Barnaby John Edward Meredith on 21 June 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 November 2011Registered office address changed from C/O Shane Styles 63-69 Canonbury Road London N1 2DG United Kingdom on 25 November 2011 (1 page)
1 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 January 2011Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom on 26 January 2011 (1 page)
3 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
27 May 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages)
9 March 2010Termination of appointment of Penelope Meredith as a director (1 page)
9 March 2010Appointment of Barnaby John Edward Meredith as a director (2 pages)
15 October 2009Appointment of Penelope Meredith as a director (2 pages)
15 October 2009Termination of appointment of Andrew Davis as a director (1 page)
24 August 2009Incorporation (17 pages)