Company NameMeridiano Llp
Company StatusDissolved
Company NumberOC319509
CategoryLimited Liability Partnership
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NamesMeridiano Llp and S B D J Llp

Directors

LLP Designated Member NameAlteron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(6 years, 5 months after company formation)
Appointment Duration7 years (closed 08 October 2019)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameCentron Inc. (Corporation)
StatusClosed
Appointed03 October 2012(6 years, 5 months after company formation)
Appointment Duration7 years (closed 08 October 2019)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameBrandmax Llp (Corporation)
StatusClosed
Appointed07 August 2016(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 08 October 2019)
Correspondence AddressSuite B Station Road
North Harrow
Harrow
HA2 7SA
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£15,500
Net Worth£176,876
Cash£162,876
Current Liabilities£1,500

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 December 2017Total exemption full accounts made up to 31 May 2017 (3 pages)
25 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
20 June 2017Appointment of Brandmax Llp as a member on 7 August 2016 (2 pages)
29 July 2016Total exemption full accounts made up to 31 May 2016 (3 pages)
11 May 2016Annual return made up to 4 May 2016 (3 pages)
8 October 2015Total exemption full accounts made up to 31 May 2015 (3 pages)
20 May 2015Annual return made up to 4 May 2015 (3 pages)
20 May 2015Annual return made up to 4 May 2015 (3 pages)
28 August 2014Total exemption full accounts made up to 31 May 2014 (3 pages)
6 May 2014Annual return made up to 4 May 2014 (3 pages)
6 May 2014Annual return made up to 4 May 2014 (3 pages)
31 July 2013Total exemption full accounts made up to 31 May 2013 (3 pages)
7 May 2013Annual return made up to 4 May 2013 (3 pages)
7 May 2013Annual return made up to 4 May 2013 (3 pages)
10 October 2012Appointment of Alteron Corp. as a member (2 pages)
10 October 2012Appointment of Centron Inc. as a member (2 pages)
9 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
9 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
5 October 2012Total exemption full accounts made up to 31 May 2012 (3 pages)
13 August 2012Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 August 2012 (1 page)
6 August 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 6 August 2012 (1 page)
25 June 2012Annual return made up to 4 May 2012 (7 pages)
25 June 2012Annual return made up to 4 May 2012 (7 pages)
8 March 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
11 May 2011Annual return made up to 4 May 2011 (7 pages)
11 May 2011Annual return made up to 4 May 2011 (7 pages)
18 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
15 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
6 October 2010Total exemption full accounts made up to 31 May 2010 (3 pages)
18 August 2010Annual return made up to 4 May 2010 (5 pages)
18 August 2010Annual return made up to 4 May 2010 (5 pages)
17 May 2010Company name changed s b d j LLP\certificate issued on 17/05/10
  • LLNM01 ‐ Change of name notice
(3 pages)
23 April 2010Annual return made up to 4 May 2009 (2 pages)
23 April 2010Total exemption full accounts made up to 31 May 2009 (3 pages)
23 April 2010Annual return made up to 4 May 2008 (2 pages)
23 April 2010Annual return made up to 4 May 2009 (2 pages)
23 April 2010Annual return made up to 4 May 2008 (2 pages)
20 April 2010Administrative restoration application (1 page)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Total exemption full accounts made up to 31 May 2008 (3 pages)
20 May 2008Change of name 12/05/2008 (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 June 2007Total exemption full accounts made up to 31 May 2007 (3 pages)
15 May 2007Annual return made up to 04/05/07 (2 pages)
4 May 2006Incorporation (3 pages)