Company NameMeyer And Seager Limited
Company StatusDissolved
Company Number08397591
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Richard Owen Seager
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleManager
Country of ResidenceNew Zealand
Correspondence AddressSt Brides House 10 Salisbury Square
London
EC4Y 8EH
Secretary NameRichard Owen Seager
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSt Brides House 10 Salisbury Square
London
EC4Y 8EH
Director NameMs Rikki Sharon Meyer
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed04 April 2016(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 16 January 2018)
RoleRetail Manager
Country of ResidenceAustralia
Correspondence AddressSt Brides House 10 Salisbury Square
London
EC4Y 8EH

Location

Registered AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Richard Owen Seager
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,264
Current Liabilities£17,269

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
4 April 2016Appointment of Ms Rikki Sharon Meyer as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Ms Rikki Sharon Meyer as a director on 4 April 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 December 2015Registered office address changed from C/O Wisteria the Grange Barn Pikes End Pinner Middlesex HA5 2EX England to St Brides House 10 Salisbury Square London EC4Y 8EH on 30 December 2015 (2 pages)
30 December 2015Registered office address changed from C/O Wisteria the Grange Barn Pikes End Pinner Middlesex HA5 2EX England to St Brides House 10 Salisbury Square London EC4Y 8EH on 30 December 2015 (2 pages)
8 December 2015Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to C/O Wisteria the Grange Barn Pikes End Pinner Middlesex HA5 2EX on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to C/O Wisteria the Grange Barn Pikes End Pinner Middlesex HA5 2EX on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG to C/O Wisteria the Grange Barn Pikes End Pinner Middlesex HA5 2EX on 8 December 2015 (1 page)
12 May 2015Total exemption full accounts made up to 28 February 2014 (10 pages)
12 May 2015Total exemption full accounts made up to 28 February 2014 (10 pages)
27 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2014Director's details changed for Mr Richard Owen Seager on 7 March 2013 (2 pages)
17 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Secretary's details changed for Richard Owen Seager on 7 March 2013 (1 page)
17 April 2014Director's details changed for Mr Richard Owen Seager on 7 March 2013 (2 pages)
17 April 2014Secretary's details changed for Richard Owen Seager on 7 March 2013 (1 page)
17 April 2014Secretary's details changed for Richard Owen Seager on 7 March 2013 (1 page)
17 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Director's details changed for Mr Richard Owen Seager on 7 March 2013 (2 pages)
11 February 2013Incorporation (33 pages)
11 February 2013Incorporation (33 pages)