Meerhof
South Africa
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 223 Worlds End Lane Chelsfield Orpington Kent BR6 6AT |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Al Nakheel Flat B 309, Emirates Hills Dubai 28444 |
Registered Address | 122 - 126 Tooley Street London SE1 2TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Nan Widicombe 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 September 2014 | Director's details changed for Mrs. Nan Widdicombe on 19 September 2014 (2 pages) |
3 February 2014 | Termination of appointment of Stephen Kelly as a director (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 December 2013 | Appointment of Mrs. Nan Widdicombe as a director (2 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
13 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Termination of appointment of Arthur Barber as a director (1 page) |
17 June 2011 | Appointment of Stephen John Kelly as a director (2 pages) |
3 February 2011 | Incorporation (32 pages) |