Company NameMeronimi Ltd
Company StatusDissolved
Company Number08743042
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 5 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Thomas John Eatough
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2017(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 04 April 2023)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPrebendal House Crockett Lane
Empingham
Rutland
LE15 8PW
Director NameMr Gareth Clive Evans
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Jonathan Cooper-Bagnall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameRichard Hugh Jones
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Cheapside
London
EC2V 6DN

Location

Registered Address107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Bagnall
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 July 2020Delivered on: 9 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 June 2020Delivered on: 15 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 August 2017Delivered on: 18 August 2017
Persons entitled: Buyingteam Holdings Limited (Co No 05075268)

Classification: A registered charge
Particulars: A fixed and floating charge over the assets and undertakings of the of chargor (meronimi LTD) in favour of the secured party (buyingteam holdings limited); the secured party has agreed to provide the chargor with a secured loan facility of up to £150,000.
Outstanding

Filing History

19 December 2017Satisfaction of charge 087430420001 in full (1 page)
23 August 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
18 August 2017Registration of charge 087430420001, created on 2 August 2017 (21 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 August 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 100
(3 pages)
2 August 2017Appointment of Mr Matthew Thomas John Eatough as a director on 25 April 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
5 January 2017Director's details changed for Mr Jonathan Bagnall on 1 January 2017 (2 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
(3 pages)
6 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)