Company NameMeridium U.K. Limited
Company StatusDissolved
Company Number08945873
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Dissolution Date2 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMaher Maamari
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2014(3 months after company formation)
Appointment Duration6 years, 3 months (closed 02 October 2020)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 More London Place
London
SE1 2AF
Director NameBonsall Hart
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleSoftware Development
Country of ResidenceUnited States
Correspondence Address207 Bullitt Ave S.E.
Roanoke
Va
24013
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed29 June 2017(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 July 2018)
RoleCompany Director
Correspondence AddressThe Ark 201, Talgarth Road
London
W6 8BJ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Meridium International Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,069
Cash£10,254
Current Liabilities£133,327

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 October 2017Full accounts made up to 31 December 2016 (19 pages)
18 August 2017Notification of General Electric Company as a person with significant control on 18 August 2017 (1 page)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
29 June 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to The Ark Talgarth Road London W6 8BJ on 29 June 2017 (1 page)
29 June 2017Registered office address changed from The Ark Talgarth Road London W6 8BJ England to The Ark 201, Talgarth Road London W6 8BJ on 29 June 2017 (1 page)
29 June 2017Appointment of Miss Zahra Peermohamed as a secretary on 29 June 2017 (2 pages)
18 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
12 April 2017Registered office address changed from 55 Baker Street London W1U 7EU to Lower Ground Floor One George Yard London EC3V 9DF on 12 April 2017 (1 page)
13 March 2017Director's details changed for Mahar Maamari on 1 March 2017 (2 pages)
3 March 2017Termination of appointment of Bonsall Hart as a director on 27 January 2017 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (12 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(5 pages)
24 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
18 March 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
16 July 2014Appointment of Mahar Maamari as a director on 18 June 2014 (2 pages)
24 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1,000
(43 pages)