Company NameMeinhard And Grandson Ltd
Company StatusDissolved
Company Number07218433
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NameMeinhard Marble Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMiss Seidi Keskkula
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEstonian
StatusClosed
Appointed09 April 2010(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Southend Road
Grays
Essex
RM17 5NH

Location

Registered Address5 Southend Road
Grays
Essex
RM17 5NH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Compulsory strike-off action has been suspended (1 page)
12 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
(3 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
(3 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 1
(3 pages)
2 May 2012Director's details changed for Miss Seidi Keskkula on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Miss Seidi Keskkula on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Miss Seidi Keskkula on 2 May 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (13 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (13 pages)
19 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (13 pages)
28 February 2011Registered office address changed from Unit 14 Towers Road Grays Essex RM17 6ST United Kingdom on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from Unit 14 Towers Road Grays Essex RM17 6ST United Kingdom on 28 February 2011 (2 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Change of name notice (2 pages)
18 February 2011Company name changed meinhard marble LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
18 February 2011Company name changed meinhard marble LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
9 April 2010Incorporation (23 pages)
9 April 2010Incorporation (23 pages)