London
EC2M 1QS
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mrs Penelope Jane Caroline Meredith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Gloucester Terrace London NW1 7DL |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Meredith Pub Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,277 |
Cash | £55 |
Current Liabilities | £101,395 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
4 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 August 2013 | Registered 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 2013 | Registered 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 2013 | Statement of affairs with form 4.19 (6 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
21 June 2012 | Director's details changed for Barnaby John Edward Meredith on 21 June 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 November 2011 | Registered 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 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 January 2011 | Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom on 26 January 2011 (1 page) |
3 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages) |
9 March 2010 | Termination of appointment of Penelope Meredith as a director (1 page) |
9 March 2010 | Appointment of Barnaby John Edward Meredith as a director (2 pages) |
15 October 2009 | Appointment of Penelope Meredith as a director (2 pages) |
15 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
24 August 2009 | Incorporation (17 pages) |