Company NameT M Meats Limited
Company StatusDissolved
Company Number08254644
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date12 September 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Steven Peter Causton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 September 2018Final Gazette dissolved following liquidation (1 page)
12 June 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
12 June 2018Liquidators' statement of receipts and payments to 11 November 2017 (19 pages)
23 January 2017Liquidators' statement of receipts and payments to 11 November 2016 (13 pages)
23 January 2017Liquidators' statement of receipts and payments to 11 November 2016 (13 pages)
13 January 2017Registered office address changed from White Beams High Street Manston Ramsgate Kent CT12 5BQ to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from White Beams High Street Manston Ramsgate Kent CT12 5BQ to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Statement of affairs with form 4.19 (6 pages)
25 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
(1 page)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
(1 page)
25 November 2015Statement of affairs with form 4.19 (6 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
5 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014Registered office address changed from Vale House Acol Hill Acol Birchington Kent CT7 0JE to White Beams High Street Manston Ramsgate Kent CT12 5BQ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Vale House Acol Hill Acol Birchington Kent CT7 0JE to White Beams High Street Manston Ramsgate Kent CT12 5BQ on 25 July 2014 (1 page)
5 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
2 November 2012Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
2 November 2012Appointment of Mr Steve Peter Causton as a director (2 pages)
2 November 2012Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
2 November 2012Appointment of Mr Steve Peter Causton as a director (2 pages)
2 November 2012Registered office address changed from 56 Station Road Westgate-on-Sea, Kent, CT8 8QY United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 56 Station Road Westgate-on-Sea, Kent, CT8 8QY United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 56 Station Road Westgate-on-Sea, Kent, CT8 8QY United Kingdom on 2 November 2012 (1 page)
17 October 2012Termination of appointment of Ela Shah as a director (1 page)
17 October 2012Termination of appointment of Ela Shah as a director (1 page)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)