CHG-MERIDIAN CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CHG-MERIDIAN CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03338998

Incorporation date

24/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 High Street, Egham TW20 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1997)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon17/04/2024
Application to strike the company off the register
dot icon23/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon05/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon14/10/2022
Full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon07/12/2021
Registered office address changed from Barons Court 22 the Avenue Egham Surrey TW20 9AB to 65 High Street Egham TW20 9EY on 2021-12-07
dot icon22/08/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon12/02/2021
Full accounts made up to 2019-12-31
dot icon01/07/2020
Director's details changed for Mr Declan Mc Glone on 2020-07-01
dot icon27/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon06/11/2018
Termination of appointment of Ralf Behrning as a director on 2018-11-06
dot icon05/11/2018
Appointment of Mr Simon Young as a director on 2018-11-05
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Termination of appointment of Wayne David Fowkes as a director on 2018-02-15
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon22/12/2017
Appointment of Mr Ralf Behrning as a director on 2017-12-21
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon11/01/2017
Appointment of Mr Declan Mc Glone as a director on 2017-01-11
dot icon11/01/2017
Termination of appointment of Peter Anthony Millard as a director on 2016-12-30
dot icon11/01/2017
Termination of appointment of Peter Anthony Millard as a secretary on 2016-12-30
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Stephen Swiatek as a director
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Termination of appointment of Patricia Bolton as a director
dot icon03/04/2012
Registered office address changed from 2 Alpha Way Thorpe Industrial Park Egham Surrey TW20 8RZ United Kingdom on 2012-04-03
dot icon03/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon26/08/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Termination of appointment of Stephanie Allen as a director
dot icon17/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon16/02/2010
Registered office address changed from 2 Alpha Way Thorpe Industrial Estate Egham Surrey TW20 8RZ on 2010-02-16
dot icon16/02/2010
Director's details changed for Stephanie Allen on 2010-02-16
dot icon21/08/2009
Memorandum and Articles of Association
dot icon19/08/2009
Certificate of change of name
dot icon24/07/2009
Auditor's resignation
dot icon20/07/2009
Auditor's resignation
dot icon13/07/2009
Director appointed patricia anne bolton
dot icon13/07/2009
Director appointed stephen swiatek
dot icon10/07/2009
Registered office changed on 10/07/2009 from innovation house cottesbrooke park heartlands daventry northamptonshire NN11 8YL
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Appointment terminated director neil lamond
dot icon16/04/2009
Secretary appointed mr peter anthony millard
dot icon16/04/2009
Appointment terminated secretary neil lamond
dot icon02/03/2009
Appointment terminated director stephen bassett
dot icon21/01/2009
Return made up to 20/01/09; full list of members
dot icon03/11/2008
Appointment terminated director michael fairey
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 20/01/08; full list of members
dot icon06/02/2008
Director resigned
dot icon02/12/2007
New director appointed
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
New director appointed
dot icon04/11/2007
Accounts for a small company made up to 2006-12-31
dot icon16/02/2007
Director's particulars changed
dot icon01/02/2007
Return made up to 20/01/07; full list of members
dot icon26/10/2006
Particulars of mortgage/charge
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Registered office changed on 10/07/06 from: 25 high street chesham buckinghamshire HP5 1BG
dot icon09/05/2006
New director appointed
dot icon03/05/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New secretary appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
Secretary resigned;director resigned
dot icon23/02/2006
Return made up to 20/01/06; full list of members
dot icon08/08/2005
Full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 20/01/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 20/01/04; full list of members
dot icon07/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/02/2003
Return made up to 20/01/03; full list of members
dot icon12/09/2002
Director's particulars changed
dot icon12/09/2002
Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP9 5PX
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon08/03/2002
Full accounts made up to 2000-12-31
dot icon25/02/2002
Registered office changed on 25/02/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX
dot icon18/02/2002
Return made up to 01/02/02; full list of members
dot icon18/02/2002
New secretary appointed
dot icon08/08/2001
Secretary resigned
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon04/01/2001
Ad 19/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon21/12/2000
New director appointed
dot icon17/10/2000
Certificate of change of name
dot icon14/09/2000
Secretary's particulars changed
dot icon14/09/2000
Registered office changed on 14/09/00 from: moat house wilton road beaconsfield buckinghamshire HP9 2BS
dot icon13/03/2000
Particulars of mortgage/charge
dot icon07/02/2000
Return made up to 01/02/00; full list of members
dot icon28/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Secretary resigned
dot icon23/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/02/1999
Return made up to 01/02/99; no change of members
dot icon17/08/1998
Director's particulars changed
dot icon28/04/1998
Return made up to 24/03/98; full list of members
dot icon28/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/04/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon17/09/1997
Registered office changed on 17/09/97 from: westlake house 60 high street chesham buckinghamshire HP5 1EG
dot icon24/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassett, Stephen Charles
Director
01/01/2006 - 28/02/2009
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHG-MERIDIAN CAPITAL LIMITED

CHG-MERIDIAN CAPITAL LIMITED is an(a) Dissolved company incorporated on 24/03/1997 with the registered office located at 65 High Street, Egham TW20 9EY. There is currently no 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 CHG-MERIDIAN CAPITAL LIMITED?

toggle

CHG-MERIDIAN CAPITAL LIMITED is currently Dissolved. It was registered on 24/03/1997 and dissolved on 16/07/2024.

Where is CHG-MERIDIAN CAPITAL LIMITED located?

toggle

CHG-MERIDIAN CAPITAL LIMITED is registered at 65 High Street, Egham TW20 9EY.

What does CHG-MERIDIAN CAPITAL LIMITED do?

toggle

CHG-MERIDIAN CAPITAL LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CHG-MERIDIAN CAPITAL LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.