MERIDIAN MARINE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MERIDIAN MARINE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03644502

Incorporation date

05/10/1998

Size

Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1998)
dot icon07/11/2014
Final Gazette dissolved following liquidation
dot icon07/08/2014
Return of final meeting in a members' voluntary winding up
dot icon03/09/2013
Registered office address changed from 25 Moorgate London EC2R 6AY England on 2013-09-04
dot icon02/09/2013
Declaration of solvency
dot icon02/09/2013
Appointment of a voluntary liquidator
dot icon02/09/2013
Resolutions
dot icon21/08/2013
Termination of appointment of Kit Mok as a director
dot icon21/08/2013
Appointment of Mr Charles Goodson Maltby as a director
dot icon08/07/2013
Satisfaction of charge 2 in full
dot icon08/07/2013
Satisfaction of charge 3 in full
dot icon08/07/2013
Satisfaction of charge 5 in full
dot icon08/07/2013
Satisfaction of charge 7 in full
dot icon08/07/2013
Satisfaction of charge 6 in full
dot icon08/07/2013
Satisfaction of charge 8 in full
dot icon22/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Sainath Venkatrao as a director
dot icon15/04/2013
Appointment of Kit Ting Kitty Mok as a director
dot icon03/02/2013
Termination of appointment of Alastair Evitt as a director
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/12/2012
Registered office address changed from 10 Duke Street Liverpool L1 5AS on 2012-12-07
dot icon16/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13
dot icon16/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
dot icon16/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14
dot icon16/10/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon30/09/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Appointment of Sainath Venkatrao as a director
dot icon25/07/2012
Termination of appointment of Jayakumar Pillai as a director
dot icon08/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon23/01/2012
Particulars of a mortgage or charge / charge no: 14
dot icon19/01/2012
Director's details changed for Anthony Michael Dean on 2012-01-05
dot icon19/01/2012
Director's details changed for Mr Nicholas Lawrence Josephy on 2012-01-05
dot icon21/11/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Particulars of a mortgage or charge / charge no: 13
dot icon24/08/2011
Director's details changed for Anthony Michael Dean on 2011-08-23
dot icon12/07/2011
Appointment of Jayakumar Krishna Pillai as a director
dot icon11/07/2011
Termination of appointment of Chanakya Kocherla as a director
dot icon16/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon16/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon11/05/2011
Director's details changed for Mr Nicholas Lawrence Josephy on 2011-05-04
dot icon11/05/2011
Director's details changed for Nicholas James White on 2011-05-04
dot icon11/05/2011
Director's details changed for Anthony Michael Dean on 2011-05-04
dot icon19/04/2011
Director's details changed for Nicholas James White on 2010-01-01
dot icon19/04/2011
Director's details changed for Mr Nicholas Lawrence Josephy on 2010-01-01
dot icon19/04/2011
Director's details changed for Chanakya Kocherla on 2011-01-01
dot icon19/04/2011
Director's details changed for Anthony Michael Dean on 2010-01-01
dot icon19/04/2011
Director's details changed for Alastair Scott Evitt on 2010-10-01
dot icon18/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon21/03/2011
Director's details changed for Chanakya Kocherla on 2011-03-03
dot icon21/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon07/03/2011
Group of companies' accounts made up to 2009-12-31
dot icon07/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon28/02/2011
Resolutions
dot icon05/10/2010
Appointment of Mr Ian Waterson as a secretary
dot icon30/09/2010
Termination of appointment of Christopher Taggart as a secretary
dot icon22/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/08/2010
Duplicate mortgage certificatecharge no:9
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon18/07/2010
Resolutions
dot icon23/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon23/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon12/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon11/05/2010
Director's details changed for Nicholas James White on 2010-05-04
dot icon11/05/2010
Director's details changed for Alastair Scott Evitt on 2010-05-04
dot icon11/05/2010
Director's details changed for Chanakya Kocherla on 2010-05-04
dot icon09/05/2010
Change of share class name or designation
dot icon09/05/2010
Resolutions
dot icon11/03/2010
Auditor's resignation
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon21/02/2010
Auditor's resignation
dot icon13/01/2010
Appointment of Christopher Michael Taggart as a secretary
dot icon26/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/10/2009
Duplicate mortgage certificatecharge no:4
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon31/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2009
Return made up to 04/05/09; full list of members
dot icon21/05/2009
Ad 10/02/09\gbp si 1@1=1\gbp ic 1002/1003\
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2009
Director appointed anthony michael dean
dot icon01/03/2009
Ad 10/02/09\gbp si 1@1=1\gbp ic 1001/1002\
dot icon01/03/2009
Resolutions
dot icon14/01/2009
Director appointed chanakya kocherla
dot icon13/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2009
Director appointed nicholas laurence josephy
dot icon20/12/2008
Appointment terminated director nigel cleave
dot icon09/12/2008
Director appointed nicholas james white
dot icon04/12/2008
Appointment terminated director nicholas white
dot icon01/10/2008
Appointment terminated secretary bibby bros.&co.(management)LIMITED
dot icon01/10/2008
Registered office changed on 02/10/2008 from 105 duke street liverpool L1 5JQ
dot icon01/10/2008
Appointment terminated director cyril green
dot icon01/10/2008
Appointment terminated director jonathan osborne
dot icon25/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/05/2008
Director's change of particulars / alastair evitt / 04/05/2008
dot icon28/05/2008
Return made up to 04/05/08; full list of members
dot icon20/05/2008
Director's change of particulars / nigel cleave / 01/05/2008
dot icon20/05/2008
Director's change of particulars / nigel cleave / 01/05/2008
dot icon10/04/2008
Appointment terminated director anthony dean
dot icon21/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon17/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/05/2007
Return made up to 04/05/07; full list of members
dot icon22/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon11/02/2007
Particulars of mortgage/charge
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/08/2006
New director appointed
dot icon14/05/2006
Return made up to 04/05/06; full list of members
dot icon03/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 04/05/05; full list of members
dot icon31/05/2005
Director's particulars changed
dot icon21/02/2005
Return made up to 25/01/05; full list of members
dot icon03/02/2005
Group of companies' accounts made up to 2003-12-31
dot icon02/02/2005
Director resigned
dot icon02/02/2005
New director appointed
dot icon21/11/2004
Director resigned
dot icon21/11/2004
New director appointed
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/07/2004
Certificate of change of name
dot icon06/05/2004
Director resigned
dot icon06/05/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon07/02/2004
Director resigned
dot icon02/02/2004
Return made up to 25/01/04; full list of members
dot icon19/01/2004
Auditor's resignation
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Director resigned
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon20/11/2003
Resolutions
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Registered office changed on 10/09/03 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon05/08/2003
Particulars of contract relating to shares
dot icon05/08/2003
Ad 14/03/03--------- £ si 500@1=500 £ ic 501/1001
dot icon05/08/2003
Ad 14/03/03--------- £ si 1@1=1 £ ic 500/501
dot icon05/08/2003
Nc inc already adjusted 14/03/03
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon04/08/2003
Director resigned
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon21/04/2003
Memorandum and Articles of Association
dot icon21/04/2003
Resolutions
dot icon28/01/2003
Return made up to 25/01/03; full list of members
dot icon22/01/2003
Director resigned
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Director resigned
dot icon22/04/2002
Return made up to 04/04/02; full list of members
dot icon14/04/2002
Director resigned
dot icon10/04/2002
Certificate of change of name
dot icon26/03/2002
Memorandum and Articles of Association
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Secretary resigned;director resigned
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon29/01/2002
Resolutions
dot icon07/01/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon09/10/2001
Return made up to 06/10/01; full list of members
dot icon24/09/2001
Director resigned
dot icon28/08/2001
Registered office changed on 29/08/01 from: brookfield house 44 davies street london W1Y 1LD
dot icon20/03/2001
Full accounts made up to 2000-10-31
dot icon22/01/2001
Return made up to 06/10/00; full list of members
dot icon31/07/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon25/06/2000
New secretary appointed;new director appointed
dot icon20/06/2000
Certificate of change of name
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New secretary appointed;new director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Registered office changed on 20/06/00 from: 2 midcroft ruislip middlesex HA4 8ES
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Registered office changed on 15/02/00 from: unicom house 53/55 high street ruislip middlesex HA4 7BD
dot icon28/10/1999
Accounting reference date extended from 31/12/98 to 31/12/99
dot icon10/10/1999
Return made up to 06/10/99; full list of members
dot icon27/10/1998
Ad 06/10/98--------- £ si 498@1=498 £ ic 2/500
dot icon27/10/1998
Accounting reference date shortened from 31/10/99 to 31/12/98
dot icon11/10/1998
Secretary resigned
dot icon05/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitchen, Simon Jeremy
Director
24/01/2005 - 01/01/2008
36
Laing, David
Director
06/05/2002 - 07/01/2003
36
Cleave, Nigel Derrent
Director
01/01/2007 - 19/12/2008
1
Rowat, Peter Gordon
Director
27/04/2000 - 06/05/2002
3
Cauro, Olivier
Director
27/04/2000 - 19/12/2000
1

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 MERIDIAN MARINE MANAGEMENT LIMITED

MERIDIAN MARINE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 05/10/1998 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There are currently 5 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 MERIDIAN MARINE MANAGEMENT LIMITED?

toggle

MERIDIAN MARINE MANAGEMENT LIMITED is currently Dissolved. It was registered on 05/10/1998 and dissolved on 07/11/2014.

Where is MERIDIAN MARINE MANAGEMENT LIMITED located?

toggle

MERIDIAN MARINE MANAGEMENT LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does MERIDIAN MARINE MANAGEMENT LIMITED do?

toggle

MERIDIAN MARINE MANAGEMENT LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for MERIDIAN MARINE MANAGEMENT LIMITED?

toggle

The latest filing was on 07/11/2014: Final Gazette dissolved following liquidation.