Company NameMeadway Homes (Clarence Road) Ltd
Company StatusDissolved
Company Number08754995
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Danny Rose
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadway
Esher
Surrey
KT10 9HG
Director NameMrs Elise Charlotte Rose
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Simon James Rose
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Stuart Road
Richmond
Surrey
TW10 7QR
Director NameMr Kevin Hendy Dewey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrearley House Crown Heights
Guildford
Surrey
GU1 3TX

Location

Registered Address79 College Road
Harrow-On-The-Hill
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Meadway Homes LTD
50.00%
Ordinary
25 at £1Angela Metcalf
12.50%
Ordinary
25 at £1Deborah Meldrum
12.50%
Ordinary
25 at £1Kevin Dewey & Antonia Dewey
12.50%
Ordinary
25 at £1Oliver Developments LLP
12.50%
Ordinary

Financials

Year2014
Net Worth-£3,675
Cash£4,149
Current Liabilities£2,396,111

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
(7 pages)
26 March 2014Mortgage miscellaneous - notice of removal of documents from company record (2 pages)
13 January 2014Registration of charge 087549950003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
13 January 2014Appointment of Mr Kevin Hendy Dewey as a director (2 pages)
8 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 200
(4 pages)
8 January 2014Registration of charge 087549950002 (41 pages)
7 January 2014Registration of charge 087549950001 (24 pages)
11 November 2013Current accounting period shortened from 31 October 2014 to 28 February 2014 (1 page)
7 November 2013Director's details changed for Simon James Rose on 6 November 2013 (2 pages)
7 November 2013Director's details changed for Simon James Rose on 6 November 2013 (2 pages)
30 October 2013Incorporation (38 pages)