Company NameMedal In Frame Limited
DirectorNicolas Meletiou
Company StatusActive
Company Number07867461
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)
Previous NameGolfmeadow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nicolas Meletiou
Date of BirthMay 1959 (Born 65 years ago)
NationalityGreek
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Paul Andrew John Gray
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel House George Street
Gloucester
Gloucestershire
GL1 1BZ
Wales
Director NameMr John Frederick Meletiou
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel House George Street
Gloucester
Gloucestershire
GL1 1BZ
Wales
Secretary NameMr John Frederick Meletiou
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBrunel House George Street
Gloucester
Gloucestershire
GL1 1BZ
Wales
Director NameAndrea Cannara
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed23 July 2013(1 year, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 February 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitewww.medalinframe.com/
Telephone020 73176684
Telephone regionLondon

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150k at £1Nicolas Meletiou
100.00%
Ordinary

Financials

Year2014
Net Worth-£232,861
Cash£2,299
Current Liabilities£333,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 150,000
(3 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 150,000
(3 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 150,000
(3 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 150,000
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150,000
(4 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150,000
(4 pages)
12 December 2013Termination of appointment of Andrea Cannara as a director (2 pages)
3 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
28 November 2013Company name changed golfmeadow LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
(2 pages)
12 November 2013Change of name notice (2 pages)
13 August 2013Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(4 pages)
13 August 2013Termination of appointment of John Meletiou as a director (2 pages)
13 August 2013Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ United Kingdom on 13 August 2013 (2 pages)
13 August 2013Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(4 pages)
13 August 2013Appointment of Clyde Secretaries Limited as a secretary (3 pages)
13 August 2013Appointment of Andrea Cannara as a director (3 pages)
13 August 2013Termination of appointment of John Meletiou as a secretary (2 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
1 November 2012Termination of appointment of Paul Gray as a director (2 pages)
1 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 150,000.0000
(5 pages)
1 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 150,000.0000
(5 pages)
1 November 2012Resolutions
  • RES13 ‐ Increase share cap 04/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 December 2011 (1 page)
23 December 2011Appointment of Mr John Frederick Meletiou as a secretary (2 pages)
23 December 2011Appointment of Mr John Frederick Meletiou as a director (2 pages)
23 December 2011Termination of appointment of John Cowdry as a director (1 page)
23 December 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
23 December 2011Appointment of Mr Nicolas Meletiou as a director (2 pages)
23 December 2011Appointment of Mr Paul Andrew John Gray as a director (2 pages)
1 December 2011Incorporation (34 pages)