London
SE1 2AF
Director Name | Bonsall Hart |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Software Development |
Country of Residence | United States |
Correspondence Address | 207 Bullitt Ave S.E. Roanoke Va 24013 |
Secretary Name | Miss Zahra Peermohamed |
---|---|
Status | Resigned |
Appointed | 29 June 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | The Ark 201, Talgarth Road London W6 8BJ |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Meridium International Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£123,069 |
Cash | £10,254 |
Current Liabilities | £133,327 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
18 August 2017 | Notification of General Electric Company as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
29 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Miss Zahra Peermohamed as a secretary on 29 June 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
12 April 2017 | Registered 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 2017 | Director's details changed for Mahar Maamari on 1 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Bonsall Hart as a director on 27 January 2017 (1 page) |
11 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Register 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 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 March 2015 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
16 July 2014 | Appointment of Mahar Maamari as a director on 18 June 2014 (2 pages) |
24 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|