BL MEADOWHALL NO 3

Register to unlock more data on OkredoRegister

BL MEADOWHALL NO 3

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01337176

Incorporation date

03/11/1977

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 11/04/1987)
dot icon16/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2009
First Gazette notice for voluntary strike-off
dot icon26/09/2009
Voluntary strike-off action has been suspended
dot icon17/02/2009
First Gazette notice for voluntary strike-off
dot icon04/02/2009
Application for striking-off
dot icon29/01/2009
Miscellaneous
dot icon29/01/2009
Solvency Statement dated 23/01/09
dot icon29/01/2009
Resolutions
dot icon26/01/2009
Appointment Terminated Director nigel webb
dot icon26/01/2009
Appointment Terminated Director graham roberts
dot icon26/01/2009
Appointment Terminated Director timothy roberts
dot icon26/01/2009
Appointment Terminated Director sarah barzycki
dot icon26/01/2009
Appointment Terminated Director lucinda bell
dot icon26/01/2009
Appointment Terminated Director peter clarke
dot icon26/01/2009
Appointment Terminated Director andrew jones
dot icon05/12/2008
Application for reregistration from LTD to UNLTD
dot icon05/12/2008
Members' assent for rereg from LTD to UNLTD
dot icon05/12/2008
Declaration of assent for reregistration to UNLTD
dot icon05/12/2008
Re-registration of Memorandum and Articles
dot icon05/12/2008
Certificate of re-registration from Limited to Unlimited
dot icon02/12/2008
Appointment Terminated Director stephen hester
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 06/05/08; full list of members
dot icon04/06/2008
Location of register of members
dot icon08/01/2008
Director resigned
dot icon18/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 06/05/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon02/02/2007
Director's particulars changed
dot icon16/01/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon10/10/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon31/08/2006
Director resigned
dot icon31/08/2006
Director resigned
dot icon17/05/2006
Return made up to 06/05/06; full list of members
dot icon27/09/2005
Full accounts made up to 2005-03-31
dot icon08/09/2005
Director resigned
dot icon26/05/2005
Return made up to 06/05/05; full list of members
dot icon10/01/2005
New director appointed
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 06/05/04; full list of members
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 06/05/03; full list of members
dot icon06/12/2002
Full accounts made up to 2002-03-31
dot icon12/08/2002
Auditor's resignation
dot icon22/05/2002
Return made up to 06/05/02; no change of members
dot icon08/03/2002
New director appointed
dot icon03/12/2001
Full accounts made up to 2001-03-31
dot icon20/06/2001
Return made up to 06/05/01; full list of members
dot icon20/06/2001
Director resigned
dot icon30/03/2001
Director resigned
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon22/01/2001
Full accounts made up to 2000-03-05
dot icon14/12/2000
New director appointed
dot icon26/09/2000
Accounting reference date extended from 05/03/01 to 31/03/01
dot icon17/08/2000
Secretary's particulars changed
dot icon15/08/2000
Return made up to 06/05/00; full list of members
dot icon01/08/2000
Ad 10/07/00--------- £ si 7430000@1=7430000 £ ic 2/7430002
dot icon01/08/2000
Nc inc already adjusted 10/07/00
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon27/07/2000
Location of register of members
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon14/07/2000
Accounting reference date shortened from 30/09/00 to 05/03/00
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Location of register of members
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon19/05/2000
Secretary's particulars changed
dot icon05/05/2000
Registered office changed on 05/05/00 from: 54 hagley road birmingham B16 8PE
dot icon12/04/2000
Certificate of change of name
dot icon24/09/1999
Certificate of change of name
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon30/07/1999
Director resigned
dot icon03/06/1999
Return made up to 06/05/99; no change of members
dot icon31/07/1998
Full accounts made up to 1997-09-30
dot icon01/06/1998
Return made up to 06/05/98; no change of members
dot icon05/05/1998
Director's particulars changed
dot icon17/04/1998
Director resigned
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon05/06/1997
Return made up to 06/05/97; full list of members
dot icon13/05/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon29/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon09/04/1997
Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ
dot icon19/08/1996
Registered office changed on 19/08/96 from: 145 city road london EC1V 1JY
dot icon15/08/1996
Auditor's resignation
dot icon08/07/1996
Full accounts made up to 1995-09-30
dot icon07/06/1996
Return made up to 06/05/96; no change of members
dot icon17/02/1996
Location of register of members
dot icon17/02/1996
Location of register of directors' interests
dot icon05/06/1995
Return made up to 06/05/95; no change of members
dot icon01/05/1995
Director resigned
dot icon27/04/1995
Secretary's particulars changed
dot icon23/02/1995
Full accounts made up to 1994-09-30
dot icon14/06/1994
Full accounts made up to 1993-09-30
dot icon01/06/1994
Return made up to 06/05/94; full list of members
dot icon16/05/1994
Director resigned
dot icon16/05/1994
New director appointed
dot icon17/03/1994
New director appointed
dot icon01/09/1993
Auditor's resignation
dot icon08/07/1993
Auditor's resignation
dot icon10/06/1993
Full accounts made up to 1992-09-30
dot icon26/05/1993
Return made up to 06/05/93; no change of members
dot icon28/04/1993
Director's particulars changed
dot icon21/04/1993
Director resigned
dot icon30/07/1992
Full accounts made up to 1991-09-30
dot icon29/05/1992
Return made up to 06/05/92; no change of members
dot icon06/04/1992
New director appointed
dot icon29/08/1991
Return made up to 06/05/91; full list of members
dot icon09/07/1991
Full accounts made up to 1990-09-30
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon17/04/1991
Return made up to 07/03/91; full list of members
dot icon18/09/1990
Director resigned
dot icon04/04/1990
Full accounts made up to 1989-09-30
dot icon04/04/1990
Return made up to 07/03/90; full list of members
dot icon23/02/1990
Director resigned
dot icon24/01/1990
Director's particulars changed
dot icon19/12/1989
New director appointed
dot icon19/12/1989
New director appointed
dot icon01/11/1989
New director appointed
dot icon03/10/1989
Return made up to 01/09/89; full list of members
dot icon30/08/1989
Full accounts made up to 1988-09-30
dot icon23/05/1989
Director resigned
dot icon08/09/1988
Return made up to 11/08/88; full list of members
dot icon19/08/1988
Full accounts made up to 1987-09-30
dot icon02/08/1988
Resolutions
dot icon21/07/1988
Director resigned;new director appointed
dot icon21/07/1988
Secretary resigned;new secretary appointed
dot icon05/07/1988
Resolutions
dot icon01/07/1988
Certificate of change of name
dot icon06/01/1988
Resolutions
dot icon21/07/1987
Return made up to 16/06/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barzycki, Sarah Morrell
Director
14/07/2006 - 23/01/2009
350
Forshaw, Christopher Michael John
Director
05/12/2000 - Present
398
Hester, Stephen Alan Michael
Director
07/01/2005 - 15/11/2008
239
Ritblat, Nicholas Simon Jonathan
Director
05/03/2000 - 31/08/2005
180
Roberts, Timothy Andrew
Director
14/07/2006 - 23/01/2009
506

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 3

BL MEADOWHALL NO 3 is an(a) Dissolved company incorporated on 03/11/1977 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 3?

toggle

BL MEADOWHALL NO 3 is currently Dissolved. It was registered on 03/11/1977 and dissolved on 16/03/2010.

Where is BL MEADOWHALL NO 3 located?

toggle

BL MEADOWHALL NO 3 is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL MEADOWHALL NO 3 do?

toggle

BL MEADOWHALL NO 3 operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BL MEADOWHALL NO 3?

toggle

The latest filing was on 16/03/2010: Final Gazette dissolved via voluntary strike-off.