London
EC3A 7AR
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Paul Andrew John Gray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Director Name | Mr John Frederick Meletiou |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Secretary Name | Mr John Frederick Meletiou |
---|---|
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Brunel House George Street Gloucester Gloucestershire GL1 1BZ Wales |
Director Name | Andrea Cannara |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 February 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | www.medalinframe.com/ |
---|---|
Telephone | 020 73176684 |
Telephone region | London |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150k at £1 | Nicolas Meletiou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£232,861 |
Cash | £2,299 |
Current Liabilities | £333,134 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
12 December 2013 | Termination of appointment of Andrea Cannara as a director (2 pages) |
3 December 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
28 November 2013 | Company name changed golfmeadow LIMITED\certificate issued on 28/11/13
|
12 November 2013 | Change of name notice (2 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 1 December 2011
|
13 August 2013 | Termination of appointment of John Meletiou as a director (2 pages) |
13 August 2013 | Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ United Kingdom on 13 August 2013 (2 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 1 December 2011
|
13 August 2013 | Appointment of Clyde Secretaries Limited as a secretary (3 pages) |
13 August 2013 | Appointment of Andrea Cannara as a director (3 pages) |
13 August 2013 | Termination of appointment of John Meletiou as a secretary (2 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Termination of appointment of Paul Gray as a director (2 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
1 November 2012 | Resolutions
|
23 December 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Appointment of Mr John Frederick Meletiou as a secretary (2 pages) |
23 December 2011 | Appointment of Mr John Frederick Meletiou as a director (2 pages) |
23 December 2011 | Termination of appointment of John Cowdry as a director (1 page) |
23 December 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
23 December 2011 | Appointment of Mr Nicolas Meletiou as a director (2 pages) |
23 December 2011 | Appointment of Mr Paul Andrew John Gray as a director (2 pages) |
1 December 2011 | Incorporation (34 pages) |