London
WC2A 1JE
Director Name | Mr Marc Chesover |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2019(5 years after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Mrs Jennifer Campbell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodland Gardens London N10 3UA |
Director Name | Mr Mark White |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Pa News Centre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Michael Patrick Wilson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 December 2015) |
Role | Cf0 |
Country of Residence | United Kingdom |
Correspondence Address | Pa News Centre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Simon Philip Morgan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2016(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pa News Centre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Trillili Bvba (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2019) |
Correspondence Address | 150 Franslaan Fase 11, Bus 302 8620 Nieuwpoort Belgium |
Director Name | Consilium Sprl (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2019) |
Correspondence Address | 16 Boulevard Du Centenaire 1325 Dion-Valmont Belgium |
Website | meteogroup.com |
---|---|
Telephone | 020 38683300 |
Telephone region | London |
Registered Address | 46 Chancery Lane London WC2A 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Meteogroup LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,707,210 |
Current Liabilities | £13,880 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
14 May 2014 | Delivered on: 22 May 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Trustee Classification: A registered charge Outstanding |
---|
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | Voluntary strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2021 | Application to strike the company off the register (1 page) |
2 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
14 September 2020 | Registered office address changed from 14 New Street London EC2M 4TR England to 46 Chancery Lane London WC2A 1JE on 14 September 2020 (1 page) |
12 August 2020 | Accounts for a small company made up to 30 November 2019 (16 pages) |
3 July 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 30 November 2018 (16 pages) |
5 June 2019 | Termination of appointment of Trillili Bvba as a director on 30 April 2019 (1 page) |
5 June 2019 | Appointment of Mr Marc Chesover as a director on 30 April 2019 (2 pages) |
5 June 2019 | Termination of appointment of Consilium Sprl as a director on 30 April 2019 (1 page) |
30 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from Pa News Centre 292 Vauxhall Bridge Road London SW1V 1AE to 14 New Street London EC2M 4TR on 11 March 2019 (1 page) |
31 December 2018 | Auditor's resignation (1 page) |
8 November 2018 | Satisfaction of charge 089875340001 in full (1 page) |
30 October 2018 | Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
21 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Meteogroup Limited as a person with significant control on 25 March 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mr Ben James Leonard Kelly as a director on 15 January 2018 (2 pages) |
17 October 2017 | Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 September 2017 | Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages) |
26 September 2017 | Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
9 January 2017 | Termination of appointment of Mark White as a director on 9 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Mark White as a director on 9 January 2017 (1 page) |
15 November 2016 | Appointment of Trillili Bvba as a director on 9 November 2016 (2 pages) |
15 November 2016 | Appointment of Trillili Bvba as a director on 9 November 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 May 2016 | Appointment of Mr Simon Philip Morgan as a director on 10 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Simon Philip Morgan as a director on 10 April 2016 (2 pages) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page) |
4 May 2016 | Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page) |
4 May 2016 | Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page) |
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
14 July 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 October 2014 | Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages) |
27 October 2014 | Appointment of Michael Patrick Wilson as a director on 9 September 2014 (3 pages) |
27 October 2014 | Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages) |
27 October 2014 | Appointment of Michael Patrick Wilson as a director on 9 September 2014 (3 pages) |
27 October 2014 | Appointment of Michael Patrick Wilson as a director on 9 September 2014 (3 pages) |
27 October 2014 | Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages) |
22 May 2014 | Registration of charge 089875340001 (17 pages) |
22 May 2014 | Registration of charge 089875340001 (17 pages) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|