Company NameGolfmeadow Limited
DirectorNicolas Meletiou
Company StatusActive
Company Number08284628
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Previous NameMedal In Frame 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
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr John Frederick Meletiou
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameMr John Frederick Meletiou
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameAndrea Cannara
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed23 July 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2013(8 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 26 February 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

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

1 at £1Nicolas Meletiou
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 November 2014Annual return made up to 7 November 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 7 November 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 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
7 October 2014Termination of appointment of Andrea Cannara as a director on 29 August 2014 (1 page)
7 October 2014Termination of appointment of Andrea Cannara as a director on 29 August 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2014Withdraw the company strike off application (1 page)
18 March 2014Withdraw the company strike off application (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (2 pages)
4 March 2014Application to strike the company off the register (2 pages)
28 November 2013Company name changed medal in frame LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
(2 pages)
28 November 2013Company name changed medal in frame LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
(2 pages)
12 November 2013Change of name notice (1 page)
12 November 2013Change of name notice (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
13 August 2013Appointment of Andrea Cannara as a director (3 pages)
13 August 2013Appointment of Clyde Secretaries Limited as a secretary (3 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 England on 13 August 2013 (2 pages)
13 August 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
13 August 2013Appointment of Andrea Cannara as a director (3 pages)
13 August 2013Appointment of Clyde Secretaries Limited as a secretary (3 pages)
13 August 2013Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ England on 13 August 2013 (2 pages)
13 August 2013Termination of appointment of John Meletiou as a director (2 pages)
13 August 2013Termination of appointment of John Meletiou as a secretary (2 pages)
13 August 2013Termination of appointment of John Meletiou as a secretary (2 pages)
13 August 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
7 November 2012Incorporation (35 pages)
7 November 2012Incorporation (35 pages)