About

Registered Number: 05692447
Date of Incorporation: 31/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2020 (3 years and 11 months ago)
Registered Address: MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

Meadowside Building Developments Ltd was registered on 31 January 2006 with its registered office in London, it's status is listed as "Dissolved". There are 4 directors listed as Swanarrow Limited, Berry-mcintosh, Matthew Edward, Berry-mcintosh, Christina, Arnold, Jeffrey Thomas for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY-MCINTOSH, Matthew Edward 10 March 2006 - 1
ARNOLD, Jeffrey Thomas 03 October 2011 02 March 2012 1
Secretary Name Appointed Resigned Total Appointments
SWANARROW LIMITED 30 January 2015 - 1
BERRY-MCINTOSH, Christina 10 March 2006 30 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2020
LIQ14 - N/A 14 April 2020
AD01 - Change of registered office address 22 January 2020
LIQ03 - N/A 07 September 2019
LIQ03 - N/A 03 October 2018
LIQ03 - N/A 18 August 2017
4.68 - Liquidator's statement of receipts and payments 16 September 2016
4.20 - N/A 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2015
AD01 - Change of registered office address 06 August 2015
RESOLUTIONS - N/A 05 August 2015
AR01 - Annual Return 25 February 2015
AP04 - Appointment of corporate secretary 25 February 2015
TM02 - Termination of appointment of secretary 25 February 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 08 August 2012
AP01 - Appointment of director 04 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 24 February 2012
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 08 February 2011
MG01 - Particulars of a mortgage or charge 23 June 2010
AR01 - Annual Return 11 March 2010
AD01 - Change of registered office address 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 06 February 2010
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 06 February 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
RESOLUTIONS - N/A 03 April 2006
225 - Change of Accounting Reference Date 31 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 18 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.