Company NameMeridian Engineering And Science Academy
Company StatusDissolved
Company Number08716976
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 2013(10 years, 6 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Andrew Fraser Forbes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleFurther Education Management
Country of ResidenceEngland
Correspondence AddressHertford Regional College Scotts Road
Ware
Hertfordshire
SG12 9JF
Director NameMr Thomas Frederick Mautner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Mall
Southgate
London
N14 6LN
Secretary NameMs Amy Marie Norton
StatusClosed
Appointed01 November 2014(1 year after company formation)
Appointment Duration1 year (closed 24 November 2015)
RoleCompany Director
Correspondence Address36 Causton Street
London
SW1P 4AU
Director NameProf Munir Morad
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleDeputy Dean, Anglia Ruskin Uni
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia Ruskin University Bishop Hall Lane
Chelmsford
Essex
CM1 1SQ
Secretary NameFrances Hyemachi Nwanodi
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDiocesan House 36 Causton Street
London
SW1P 4AU

Location

Registered AddressDiocesan House
36 Causton Street
London
SW1P 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
3 August 2015Application to strike the company off the register (3 pages)
5 December 2014Appointment of Ms Amy Marie Norton as a secretary on 1 November 2014 (2 pages)
5 December 2014Termination of appointment of Munir Morad as a director on 20 October 2014 (1 page)
5 December 2014Appointment of Ms Amy Marie Norton as a secretary on 1 November 2014 (2 pages)
5 December 2014Termination of appointment of Frances Hyemachi Nwanodi as a secretary on 1 November 2014 (1 page)
5 December 2014Termination of appointment of Frances Hyemachi Nwanodi as a secretary on 1 November 2014 (1 page)
24 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
24 October 2014Annual return made up to 3 October 2014 no member list (5 pages)
3 October 2013Incorporation (55 pages)