Company NameMeaujo (771) Limited
Company StatusDissolved
Company Number08743396
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NamesTime:Reboot Vct Plc and Time:Reboot Vct Limited

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(4 months, 4 weeks after company formation)
Appointment Duration11 months (closed 17 February 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat F 11 Vera Road
London
SW6 6RW
Secretary NameTime Investment Secretaries (Corporation)
StatusClosed
Appointed25 November 2013(1 month after company formation)
Appointment Duration1 year, 2 months (closed 17 February 2015)
Correspondence Address2nd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameCapital Trading Companies Designated Member Limited (Corporation)
StatusClosed
Appointed20 March 2014(4 months, 4 weeks after company formation)
Appointment Duration11 months (closed 17 February 2015)
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Stephen Richard Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F 11 Vera Road
London
SW6 6RW
Director NameCharles Jonathon Breese
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameRichard William Dennis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameOliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameCapital Trading Companies Designated Member Limited (Corporation)
StatusResigned
Appointed22 October 2013(same day as company formation)
Correspondence Address2nd Floor
7-9 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2013(same day as company formation)
Correspondence Address7-9 Swallow Street
London
W1B 4DE

Location

Registered Address2nd Floor
7-9 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
28 October 2014Application to strike the company off the register (3 pages)
4 August 2014Statement by directors (1 page)
4 August 2014Statement of capital on 4 August 2014
  • GBP 2
(4 pages)
4 August 2014Solvency statement dated 18/07/14 (1 page)
4 August 2014Statement of capital on 4 August 2014
  • GBP 2
(4 pages)
4 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 August 2014Statement of capital on 4 August 2014
  • GBP 2
(4 pages)
4 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 August 2014Solvency statement dated 18/07/14 (1 page)
4 August 2014Statement by directors (1 page)
7 July 2014Company name changed time:reboot vct LIMITED\certificate issued on 07/07/14
  • CONNOT ‐
(3 pages)
7 July 2014Company name changed time:reboot vct LIMITED\certificate issued on 07/07/14
  • CONNOT ‐
(3 pages)
4 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2014Re-registration from a public company to a private limited company (2 pages)
4 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 July 2014Certificate of re-registration from Public Limited Company to Private (1 page)
4 July 2014Certificate of re-registration from Public Limited Company to Private (1 page)
4 July 2014Re-registration of Memorandum and Articles (12 pages)
4 July 2014Re-registration of Memorandum and Articles (12 pages)
4 July 2014Re-registration from a public company to a private limited company (2 pages)
6 June 2014Termination of appointment of Oliver Bernard Ellingham as a director on 20 March 2014 (2 pages)
6 June 2014Termination of appointment of Charles Jonathon Breese as a director on 20 March 2014 (2 pages)
6 June 2014Termination of appointment of Richard William Dennis as a director on 20 March 2014 (2 pages)
6 June 2014Termination of appointment of Richard William Dennis as a director on 20 March 2014 (2 pages)
6 June 2014Appointment of Capital Trading Companies Designated Member Limited as a director on 20 March 2014 (3 pages)
6 June 2014Appointment of Mr Stephen Richards Daniels as a director on 20 March 2014 (3 pages)
6 June 2014Appointment of Capital Trading Companies Designated Member Limited as a director on 20 March 2014 (3 pages)
6 June 2014Termination of appointment of Charles Jonathon Breese as a director on 20 March 2014 (2 pages)
6 June 2014Termination of appointment of Oliver Bernard Ellingham as a director on 20 March 2014 (2 pages)
6 June 2014Appointment of Mr Stephen Richards Daniels as a director on 20 March 2014 (3 pages)
3 December 2013Sub-division of shares on 18 November 2013 (5 pages)
3 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 12,502
(5 pages)
3 December 2013Sub-division of shares on 18 November 2013 (5 pages)
3 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 12,502
(5 pages)
2 December 2013Appointment of Time Investment Secretaries as a secretary on 25 November 2013 (3 pages)
2 December 2013Appointment of Oliver Bernard Ellingham as a director on 25 November 2013 (3 pages)
2 December 2013Termination of appointment of Stephen Richards Daniels as a director on 25 November 2013 (2 pages)
2 December 2013Appointment of Charles Jonathon Breese as a director on 25 November 2013 (3 pages)
2 December 2013Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 25 November 2013 (2 pages)
2 December 2013Termination of appointment of Stephen Richards Daniels as a director on 25 November 2013 (2 pages)
2 December 2013Appointment of Richard William Dennis as a director on 25 November 2013 (3 pages)
2 December 2013Termination of appointment of Capital Trading Companies Designated Member Limited as a director on 25 November 2013 (2 pages)
2 December 2013Appointment of Charles Jonathon Breese as a director on 25 November 2013 (3 pages)
2 December 2013Appointment of Oliver Bernard Ellingham as a director on 25 November 2013 (3 pages)
2 December 2013Termination of appointment of Capital Trading Companies Designated Member Limited as a director on 25 November 2013 (2 pages)
2 December 2013Appointment of Time Investment Secretaries as a secretary on 25 November 2013 (3 pages)
2 December 2013Appointment of Richard William Dennis as a director on 25 November 2013 (3 pages)
2 December 2013Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 25 November 2013 (2 pages)
25 November 2013Trading certificate for a public company (3 pages)
25 November 2013Trading certificate for a public company (3 pages)
25 November 2013Commence business and borrow (1 page)
25 November 2013Commence business and borrow (1 page)
20 November 2013Notice of intention to carry on business as an investment company (2 pages)
20 November 2013Notice of intention to carry on business as an investment company (2 pages)
22 October 2013Incorporation (70 pages)
22 October 2013Incorporation (70 pages)