London
NW8 0EJ
Secretary Name | Jeremy Vaughan Sandelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1998(4 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month (closed 30 January 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Jeremy Sandelson 50.00% Ordinary |
---|---|
1 at £1 | Mark Sandelson 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 May 1999 | Delivered on: 29 May 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £62,400.00 due or to become due from the company to the chargee. Particulars: 14 eagle heights bramlands avenue london SW11. Outstanding |
---|---|
28 May 1999 | Delivered on: 29 May 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £88,000.00 due or to become due from the company to the chargee. Particulars: 27 maskelyne close london SW11. Outstanding |
28 May 1999 | Delivered on: 29 May 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: Ground floor flat 208 haydons road london SW19. Outstanding |
27 May 1999 | Delivered on: 29 May 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £72,000.00 due or to become due from the company to the chargee. Particulars: 8 ethelburga street london SW11. Outstanding |
27 May 1999 | Delivered on: 29 May 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: 29 merstone house borrodaile road london SW18. Outstanding |
27 May 1999 | Delivered on: 29 May 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £76,000.00 due or to become due from the company to the chargee. Particulars: 5 wayford street london SW11. Outstanding |
27 May 1999 | Delivered on: 29 May 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £57,600.00 due or to become due from the company to the chargee. Particulars: 11 jansen walk london SW11. Outstanding |
24 May 1999 | Delivered on: 27 May 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £164,000 due or to become due from the company to the chargee. Particulars: Property k/a 57 bullen street london. Outstanding |
17 February 2000 | Delivered on: 19 February 2000 Persons entitled: First Active PLC Classification: Legal charge Secured details: £64,800.00 due or to become due from the company to the chargee. Particulars: 23A clyston street, london SW8. Outstanding |
17 February 2000 | Delivered on: 19 February 2000 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £93,200.00 due or to become due from the company to the chargee. Particulars: 29 heron house, london SW11. Outstanding |
17 February 2000 | Delivered on: 19 February 2000 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £64,000 due from the company to the chargee. Particulars: 23 clyston street london SW8. Outstanding |
5 January 2000 | Delivered on: 8 January 2000 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £93,200 due from the company to the chargee under the terms of this legal charge. Particulars: 21 heron house london SW11. Outstanding |
17 June 1999 | Delivered on: 24 June 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £112,000 due or to become due from the company to the chargee. Particulars: 14D schubert road london SW15. Outstanding |
17 June 1999 | Delivered on: 24 June 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £73,600.00 due from the company to the chargee. Particulars: 17B vicarge crescent london SW11. Outstanding |
14 May 1999 | Delivered on: 27 May 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: £60,000 due from the company to the chargee. Particulars: 73 mayford road london SW12-SGL411537. Outstanding |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
5 December 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
11 December 2008 | Return made up to 20/08/08; full list of members (3 pages) |
11 December 2008 | Return made up to 20/08/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 December 2007 | Return made up to 20/08/07; no change of members (6 pages) |
10 December 2007 | Return made up to 20/08/07; no change of members (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2006 | Return made up to 20/08/06; full list of members
|
14 September 2006 | Return made up to 20/08/06; full list of members
|
4 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed (1 page) |
24 November 2005 | Return made up to 20/08/05; full list of members (6 pages) |
24 November 2005 | Return made up to 20/08/05; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 January 2004 | Return made up to 20/08/03; full list of members
|
22 January 2004 | Return made up to 20/08/03; full list of members
|
18 April 2003 | Registered office changed on 18/04/03 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
9 February 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
19 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
26 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Return made up to 20/08/99; full list of members
|
4 November 1999 | Return made up to 20/08/99; full list of members
|
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
29 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (4 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
5 January 1999 | Company name changed meadowscan LIMITED\certificate issued on 06/01/99 (2 pages) |
5 January 1999 | Company name changed meadowscan LIMITED\certificate issued on 06/01/99 (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
20 August 1998 | Incorporation (14 pages) |
20 August 1998 | Incorporation (14 pages) |