About

Registered Number: 07551742
Date of Incorporation: 04/03/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: 4385, 07551742: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Established in 2011, Meridium Uk Projects Ltd are based in Cardiff, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Tegelberg, Loke, Meersman, Franky August Maria, Nicholls, Martin, Prichard, David, Meridium Global Investments Sa, Oasis Capital Limited are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEERSMAN, Franky August Maria 19 June 2015 - 1
MERIDIUM GLOBAL INVESTMENTS SA 19 June 2015 01 March 2016 1
OASIS CAPITAL LIMITED 04 March 2011 19 June 2015 1
Secretary Name Appointed Resigned Total Appointments
TEGELBERG, Loke 01 March 2016 - 1
NICHOLLS, Martin 21 October 2011 19 June 2015 1
PRICHARD, David 04 March 2011 21 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
RP05 - N/A 13 August 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AR01 - Annual Return 27 March 2016
AP03 - Appointment of secretary 27 March 2016
TM02 - Termination of appointment of secretary 27 March 2016
TM01 - Termination of appointment of director 27 March 2016
CH01 - Change of particulars for director 27 March 2016
AA - Annual Accounts 19 March 2016
AA01 - Change of accounting reference date 15 August 2015
CERTNM - Change of name certificate 19 June 2015
AR01 - Annual Return 19 June 2015
TM02 - Termination of appointment of secretary 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AP04 - Appointment of corporate secretary 19 June 2015
AP02 - Appointment of corporate director 19 June 2015
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 13 January 2015
AD01 - Change of registered office address 11 December 2014
DISS40 - Notice of striking-off action discontinued 22 July 2014
AR01 - Annual Return 21 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AP01 - Appointment of director 18 November 2011
TM01 - Termination of appointment of director 08 November 2011
AP03 - Appointment of secretary 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
NEWINC - New incorporation documents 04 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.