BL MEADOWHALL NO 2 LIMITED

Register to unlock more data on OkredoRegister

BL MEADOWHALL NO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02254906

Incorporation date

09/05/1988

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon15/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2009
First Gazette notice for voluntary strike-off
dot icon25/09/2009
Voluntary strike-off action has been suspended
dot icon16/02/2009
First Gazette notice for voluntary strike-off
dot icon03/02/2009
Application for striking-off
dot icon28/01/2009
Miscellaneous
dot icon28/01/2009
Solvency Statement dated 23/01/09
dot icon28/01/2009
Resolutions
dot icon25/01/2009
Appointment Terminated Director nigel webb
dot icon25/01/2009
Appointment Terminated Director graham roberts
dot icon25/01/2009
Appointment Terminated Director timothy roberts
dot icon25/01/2009
Appointment Terminated Director peter clarke
dot icon25/01/2009
Appointment Terminated Director andrew jones
dot icon25/01/2009
Appointment Terminated Director sarah barzycki
dot icon25/01/2009
Appointment Terminated Director lucinda bell
dot icon25/01/2009
Appointment Terminated Director anthony braine
dot icon30/11/2008
Appointment Terminated Director stephen hester
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 28/07/08; full list of members
dot icon07/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon29/11/2007
Director's particulars changed
dot icon02/10/2007
Full accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 28/07/07; full list of members
dot icon22/08/2007
Location of register of members
dot icon15/05/2007
Director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon28/02/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon01/02/2007
Director's particulars changed
dot icon21/01/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon09/10/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon10/09/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon09/08/2006
Return made up to 28/07/06; full list of members
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon07/09/2005
Director resigned
dot icon21/08/2005
Return made up to 28/07/05; full list of members
dot icon09/01/2005
New director appointed
dot icon23/08/2004
Full accounts made up to 2004-03-31
dot icon16/08/2004
Return made up to 28/07/04; full list of members
dot icon14/09/2003
Full accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 28/07/03; full list of members
dot icon05/12/2002
Full accounts made up to 2002-03-31
dot icon14/08/2002
Return made up to 28/07/02; no change of members
dot icon11/08/2002
Auditor's resignation
dot icon07/03/2002
New director appointed
dot icon02/12/2001
Full accounts made up to 2001-03-31
dot icon16/08/2001
Return made up to 28/07/01; full list of members
dot icon29/03/2001
Director resigned
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon21/01/2001
Full accounts made up to 2000-03-05
dot icon13/12/2000
New director appointed
dot icon25/09/2000
Accounting reference date extended from 05/03/01 to 31/03/01
dot icon24/08/2000
Return made up to 28/07/00; full list of members
dot icon16/08/2000
Secretary's particulars changed
dot icon31/07/2000
Ad 10/07/00--------- £ si 62220000@1=62220000 £ ic 2/62220002
dot icon31/07/2000
Nc inc already adjusted 10/07/00
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon13/07/2000
Accounting reference date shortened from 30/09/00 to 05/03/00
dot icon22/05/2000
New secretary appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon04/05/2000
Registered office changed on 05/05/00 from: 71 lombard street london EC3
dot icon11/04/2000
Certificate of change of name
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
Director resigned
dot icon20/01/2000
Full accounts made up to 1999-09-30
dot icon05/08/1999
Return made up to 28/07/99; full list of members
dot icon05/08/1999
Location of register of members address changed
dot icon12/04/1999
Full accounts made up to 1998-09-30
dot icon12/10/1998
New director appointed
dot icon11/10/1998
Director resigned
dot icon29/07/1998
Return made up to 28/07/98; full list of members
dot icon12/07/1998
Full accounts made up to 1997-09-30
dot icon21/05/1998
New director appointed
dot icon11/05/1998
Director resigned
dot icon11/10/1997
Secretary's particulars changed
dot icon01/09/1997
Return made up to 28/07/97; full list of members
dot icon03/04/1997
New secretary appointed
dot icon03/04/1997
Secretary resigned
dot icon23/02/1997
Full accounts made up to 1996-09-30
dot icon23/09/1996
Auditor's resignation
dot icon18/09/1996
Director's particulars changed
dot icon12/08/1996
Location of register of members
dot icon12/08/1996
Location of register of directors' interests
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
New secretary appointed
dot icon10/08/1996
Registered office changed on 11/08/96 from: 100 wood st london EC2P 2AJ
dot icon05/08/1996
Return made up to 28/07/96; no change of members
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon26/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon06/02/1996
Director resigned
dot icon06/02/1996
Director resigned
dot icon04/02/1996
Director resigned
dot icon04/02/1996
Director resigned
dot icon03/08/1995
Return made up to 28/07/95; change of members
dot icon19/04/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director's particulars changed
dot icon01/08/1994
Return made up to 28/07/94; full list of members
dot icon16/06/1994
Full accounts made up to 1993-09-30
dot icon18/08/1993
Return made up to 30/07/93; full list of members
dot icon08/07/1993
Full accounts made up to 1992-09-30
dot icon15/09/1992
Return made up to 03/08/92; no change of members
dot icon09/08/1992
Full accounts made up to 1991-09-30
dot icon17/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon06/05/1992
Director resigned
dot icon22/10/1991
Full accounts made up to 1990-09-30
dot icon27/08/1991
Return made up to 15/08/91; no change of members
dot icon25/06/1991
Director resigned
dot icon23/01/1991
Resolutions
dot icon02/01/1991
Full accounts made up to 1989-09-30
dot icon19/12/1990
Return made up to 01/11/90; full list of members
dot icon31/10/1989
Return made up to 15/08/89; full list of members
dot icon21/09/1989
New director appointed
dot icon05/01/1989
Registered office changed on 06/01/89 from: 60 lombard street london EC3V 9EA
dot icon22/11/1988
Secretary resigned;new secretary appointed
dot icon04/08/1988
Certificate of change of name
dot icon28/07/1988
New director appointed
dot icon28/07/1988
Accounting reference date notified as 30/09
dot icon17/07/1988
Memorandum and Articles of Association
dot icon10/07/1988
Resolutions
dot icon07/07/1988
Director resigned;new director appointed
dot icon06/07/1988
Registered office changed on 07/07/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon06/07/1988
Secretary resigned;new secretary appointed
dot icon09/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Marc
Director
14/07/2006 - 23/01/2009
540
Ritblat, John, Sir
Director
05/03/2000 - 31/12/2006
105
Moore, Alan Edward
Director
19/01/1996 - 30/04/1998
47
Green, Michael Jonathan
Director
01/10/1998 - 29/02/2000
72
Foad, Allan Robert
Director
19/01/1996 - 29/02/2000
105

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL MEADOWHALL NO 2 LIMITED

BL MEADOWHALL NO 2 LIMITED is an(a) Dissolved company incorporated on 09/05/1988 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BL MEADOWHALL NO 2 LIMITED?

toggle

BL MEADOWHALL NO 2 LIMITED is currently Dissolved. It was registered on 09/05/1988 and dissolved on 15/03/2010.

Where is BL MEADOWHALL NO 2 LIMITED located?

toggle

BL MEADOWHALL NO 2 LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL MEADOWHALL NO 2 LIMITED do?

toggle

BL MEADOWHALL NO 2 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BL MEADOWHALL NO 2 LIMITED?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved via voluntary strike-off.