Company NameMeiller Limited
Company StatusDissolved
Company Number05720909
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Meiller
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleComputer Aided Designer
Correspondence Address10a Halesworth Road
London
SE13 7TN
Director NameKatie Emma Meiller
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleGraphic Designer
Correspondence Address10a Halesworth Road
Lewisham
London
SE13 7TN
Secretary NameAudrey Collis
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleTax Accountant
Correspondence Address35 Ladies Mile Road
Brighton
Sussex
BN1 8TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Heybridge Cottages
Roman Road
Ingatestone
Essex
CM4 9AE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (1 page)
19 May 2010Application to strike the company off the register (1 page)
4 May 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
4 May 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
1 December 2009Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page)
1 December 2009Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Return made up to 24/02/09; full list of members (3 pages)
27 February 2009Return made up to 24/02/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
29 February 2008Return made up to 24/02/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 October 2007Registered office changed on 30/10/07 from: c/o greystone accountancy services, greystone house 35 ladies mile road, brighton east sussex BN1 8TA (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: c/o greystone accountancy services, greystone house 35 ladies mile road, brighton east sussex BN1 8TA (1 page)
30 October 2007Secretary resigned (1 page)
21 March 2007Return made up to 24/02/07; full list of members (7 pages)
21 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
24 February 2006Incorporation (20 pages)
24 February 2006Incorporation (20 pages)