About

Registered Number: 04606992
Date of Incorporation: 03/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2019 (4 years and 8 months ago)
Registered Address: GRIFFITHS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Based in London, Meadowdown Ltd was registered on 03 December 2002. We don't know the number of employees at the organisation. This business has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, Bruce 12 April 2010 - 1
LINDSAY, Derek William John 01 September 2007 08 April 2010 1
ROBERTSON, Shaun 01 August 2012 04 April 2013 1
TUPPEN, Ian Richard 19 August 2003 18 October 2010 1
TUPPEN, Kenneth Albert John 13 December 2002 19 August 2003 1
Secretary Name Appointed Resigned Total Appointments
CALVER, David Thomas 30 April 2007 18 October 2010 1
TUPPEN, Frances Patricia 13 December 2002 19 August 2003 1
TUPPEN, Nicola Jayne 19 August 2003 30 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2019
WU15 - N/A 03 May 2019
WU07 - N/A 09 January 2019
WU07 - N/A 29 December 2017
LIQ MISC - N/A 06 December 2016
AD01 - Change of registered office address 25 November 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 25 November 2015
COCOMP - Order to wind up 12 October 2015
AC93 - N/A 06 October 2015
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS16(SOAS) - N/A 11 April 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 18 January 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 10 January 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AA - Annual Accounts 06 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AD01 - Change of registered office address 28 June 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AA - Annual Accounts 19 July 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 08 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 20 July 2006
363a - Annual Return 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 25 February 2005
287 - Change in situation or address of Registered Office 29 March 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 12 December 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 06 February 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
287 - Change in situation or address of Registered Office 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 03 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.