Company NameMeandi Sc Limited
Company StatusDissolved
Company Number07422566
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMarie Helene Nyrell
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed29 October 2010(1 day after company formation)
Appointment Duration8 years, 2 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameAnna Hertha Von Blixen Finecke
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2016(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2019)
RoleChief Financial Officer Meandi Holding Ab
Country of ResidenceSweden
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameJohan Olof NordstrÖM
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusClosed
Appointed01 October 2016(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 08 January 2019)
RoleChairman Of The Board
Country of ResidenceSweden
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMs Anna Kaarina Stenberg
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFinnish
StatusClosed
Appointed01 September 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 08 January 2019)
RoleCEO
Country of ResidenceSweden
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameSusan Li Engvall
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed28 October 2010(same day as company formation)
RolePresident
Country of ResidenceSweden
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMarten Einar Andersson
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed26 March 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2016)
RoleChairman/ Ceo
Country of ResidenceSweden
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NamePar Jonas Warnstrom
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed26 March 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2016)
RoleInvestment Analyst
Country of ResidenceSweden
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMarie Anette Krueger
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RolePresident
Country of ResidenceSweden
Correspondence Address10-18 Union Street
London
SE1 1SZ

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Meandi Holding Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£7,092
Cash£11,976
Current Liabilities£17,970

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

7 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
27 September 2017Director's details changed for Johan Olof Nordström on 1 September 2017 (2 pages)
27 September 2017Appointment of Ms Anna Kaarina Stenberg as a director on 1 September 2017 (2 pages)
22 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (173 pages)
22 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page)
7 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
6 December 2016Termination of appointment of Marie Anette Krueger as a director on 1 October 2016 (1 page)
1 December 2016Appointment of Anna Hertha Von Blixen Finecke as a director on 1 October 2016 (2 pages)
1 December 2016Appointment of Johan Olof Nordström as a director on 1 October 2016 (2 pages)
30 November 2016Termination of appointment of Par Jonas Warnstrom as a director on 1 October 2016 (1 page)
30 November 2016Termination of appointment of Marten Einar Andersson as a director on 1 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,001
(6 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 January 2015Appointment of Marie Anette Krueger as a director on 1 January 2015 (2 pages)
23 January 2015Termination of appointment of Susan Li Engvall as a director on 1 January 2015 (1 page)
23 January 2015Appointment of Marie Anette Krueger as a director on 1 January 2015 (2 pages)
23 January 2015Termination of appointment of Susan Li Engvall as a director on 1 January 2015 (1 page)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 20,001
(6 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 May 2014Appointment of Par Jonas Warnstrom as a director (2 pages)
30 May 2014Appointment of Marten Einar Andersson as a director (2 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 20,001
(4 pages)
19 June 2013Audit exemption subsidiary accounts made up to 31 December 2012 (3 pages)
19 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (21 pages)
19 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
19 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
1 May 2013Auditor's resignation (1 page)
18 April 2013Auditor's resignation (1 page)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (4 pages)
13 February 2012Director's details changed for Marie Helene Nyrell on 1 August 2011 (3 pages)
13 February 2012Director's details changed for Susan Li Engvall on 1 August 2011 (3 pages)
13 February 2012Director's details changed for Marie Helene Nyrell on 1 August 2011 (3 pages)
13 February 2012Registered office address changed from 12 Plumtree Court London EC4A 4HT United Kingdom on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Susan Li Engvall on 1 August 2011 (3 pages)
21 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (14 pages)
8 April 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 20,001
(6 pages)
8 April 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 20,001
(6 pages)
3 December 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
3 December 2010Appointment of Marie Helene Nyrell as a director (3 pages)
28 October 2010Incorporation (18 pages)