Company NameMeridian Print Management Limited
Company StatusDissolved
Company Number07446192
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Director

Director NameMrs Caroline Jane Auckland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Royal Hill
Greenwich
London
SE10 8SE

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Caroline Jane Auckland
100.00%
Ordinary

Financials

Year2014
Net Worth£239
Cash£44,646
Current Liabilities£44,637

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 June 2015Registered office address changed from C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
8 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
2 December 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 November 2013Registered office address changed from 71 Royal Hill Greenwich London SE10 8SE United Kingdom on 14 November 2013 (1 page)
7 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2010Incorporation (45 pages)