Company NameMeteo New Ukco Limited
Company StatusDissolved
Company Number08987534
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ben James Leonard Kelly
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMr Marc Chesover
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2019(5 years after company formation)
Appointment Duration2 years, 12 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMrs Jennifer Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodland Gardens
London
N10 3UA
Director NameMr Mark White
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPa News Centre 292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMichael Patrick Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2015)
RoleCf0
Country of ResidenceUnited Kingdom
Correspondence AddressPa News Centre 292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Simon Philip Morgan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2016(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPa News Centre 292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameTrillili Bvba (Corporation)
StatusResigned
Appointed09 November 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2019)
Correspondence Address150 Franslaan
Fase 11, Bus 302
8620 Nieuwpoort
Belgium
Director NameConsilium Sprl (Corporation)
StatusResigned
Appointed01 September 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2019)
Correspondence Address16 Boulevard Du Centenaire
1325 Dion-Valmont
Belgium

Contact

Websitemeteogroup.com
Telephone020 38683300
Telephone regionLondon

Location

Registered Address46 Chancery Lane
London
WC2A 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Meteogroup LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,707,210
Current Liabilities£13,880

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

14 May 2014Delivered on: 22 May 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Trustee

Classification: A registered charge
Outstanding

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021Voluntary strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
25 August 2021Application to strike the company off the register (1 page)
2 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
14 September 2020Registered 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 2020Accounts for a small company made up to 30 November 2019 (16 pages)
3 July 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 September 2019Full accounts made up to 30 November 2018 (16 pages)
5 June 2019Termination of appointment of Trillili Bvba as a director on 30 April 2019 (1 page)
5 June 2019Appointment of Mr Marc Chesover as a director on 30 April 2019 (2 pages)
5 June 2019Termination of appointment of Consilium Sprl as a director on 30 April 2019 (1 page)
30 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
11 March 2019Registered 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 2018Auditor's resignation (1 page)
8 November 2018Satisfaction of charge 089875340001 in full (1 page)
30 October 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
21 September 2018Full accounts made up to 31 December 2017 (18 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of Meteogroup Limited as a person with significant control on 25 March 2017 (2 pages)
15 May 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 January 2018Appointment of Mr Ben James Leonard Kelly as a director on 15 January 2018 (2 pages)
17 October 2017Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 September 2017Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages)
26 September 2017Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 January 2017Termination of appointment of Mark White as a director on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Mark White as a director on 9 January 2017 (1 page)
15 November 2016Appointment of Trillili Bvba as a director on 9 November 2016 (2 pages)
15 November 2016Appointment of Trillili Bvba as a director on 9 November 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
17 May 2016Appointment of Mr Simon Philip Morgan as a director on 10 April 2016 (2 pages)
17 May 2016Appointment of Mr Simon Philip Morgan as a director on 10 April 2016 (2 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page)
4 May 2016Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page)
4 May 2016Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
14 July 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 October 2014Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages)
27 October 2014Appointment of Michael Patrick Wilson as a director on 9 September 2014 (3 pages)
27 October 2014Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages)
27 October 2014Appointment of Michael Patrick Wilson as a director on 9 September 2014 (3 pages)
27 October 2014Appointment of Michael Patrick Wilson as a director on 9 September 2014 (3 pages)
27 October 2014Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages)
22 May 2014Registration of charge 089875340001 (17 pages)
22 May 2014Registration of charge 089875340001 (17 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(21 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(21 pages)