Company NameEx Mea
Company StatusDissolved
Company Number09653389
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 2015(8 years, 10 months ago)
Dissolution Date8 April 2019 (5 years ago)
Previous NamesMiddle East Association (The) and The Middle East Association

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Peter John Harvey Meyer
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 27 St James Street
London
SW1A 1HA
Director NameMr Robert William Richard Lawrence
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Great Park Street
Wellingborough
NN8 4DP

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 September 2017Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL United Kingdom to Opus Restructing Llp One Eversholt Street Euston London NW1 2DN on 14 September 2017 (2 pages)
13 September 2017Appointment of a liquidator (4 pages)
5 September 2017Order of court to wind up (2 pages)
1 July 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Termination of appointment of Robert William Richard Lawrence as a director on 28 February 2017 (2 pages)
7 July 2016Annual return made up to 23 June 2016 no member list (4 pages)
1 February 2016Director's details changed for Peter John Harvey Meyer on 21 January 2016 (2 pages)
18 January 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
29 October 2015Registered office address changed from 27 st. James's Street London SW1A 1HA United Kingdom to 141 Englishcombe Lane Bath BA2 2EL on 29 October 2015 (1 page)
22 October 2015Director's details changed for Peter John Harvey Meyer on 22 October 2015 (2 pages)
23 June 2015Incorporation (21 pages)