Company NameMeridian Estates (Greenwich) Limited
Company StatusDissolved
Company Number07833394
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 5 months ago)
Dissolution Date21 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon Paul Cavey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 21 May 2017)
RoleMD
Country of ResidenceEngland
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX
Director NameMark Anthony Burt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX
Director NameMiles Sebastian Cavey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address99 Westmead Road
Sutton
Surrey
SM1 4HX

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£125
Cash£2,940
Current Liabilities£21,872

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Next Accounts Due31 August 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
30 August 2016Liquidators' statement of receipts and payments to 25 June 2016 (12 pages)
9 July 2015Appointment of a voluntary liquidator (1 page)
9 July 2015Statement of affairs with form 4.19 (6 pages)
9 July 2015Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 July 2015 (2 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
19 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
17 December 2014Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (3 pages)
12 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (3 pages)
4 October 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
8 May 2013Termination of appointment of Mark Anthony Burt as a director on 7 May 2013 (1 page)
8 May 2013Termination of appointment of Miles Sebastian Cavey as a director on 7 May 2013 (1 page)
8 May 2013Termination of appointment of Miles Sebastian Cavey as a director on 7 May 2013 (1 page)
8 May 2013Termination of appointment of Mark Anthony Burt as a director on 7 May 2013 (1 page)
28 March 2013Appointment of Simon Cavey as a director on 21 March 2013 (2 pages)
9 January 2013Director's details changed for Miles Sebastian Cavey on 3 November 2012 (2 pages)
9 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Miles Sebastian Cavey on 3 November 2012 (2 pages)
9 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
3 November 2011Incorporation (46 pages)