Company NameMEOI Trading Ltd
Company StatusDissolved
Company Number07146003
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 1 month ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Rishi Ganess Baungally
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Mervindra Paupiah
Date of BirthAugust 1966 (Born 57 years ago)
NationalityMauritian
StatusResigned
Appointed19 February 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressRear Of No. 2 Glenthorne Road
London
N11 3HT

Contact

Websiteforwardenergy.co.uk

Location

Registered AddressSpm House Rear No 2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Rishi Baungally
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
14 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Registered office address changed from C/O Gynch Shaw Maurice & Co Rear of No. 2 Glenthorne Road London N11 3HT to Spm House Rear No 2 Glenthorne Road London N11 3HT on 14 January 2015 (1 page)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
4 May 2012Termination of appointment of Mervindra Paupiah as a director (1 page)
4 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
8 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 February 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 9 February 2011 (1 page)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 February 2010Appointment of Mr Mervindra Paupiah as a director (2 pages)
10 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
8 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
(2 pages)
6 February 2010Appointment of Mr Rishi Ganess Baungally as a director (2 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)