About

Registered Number: 05811274
Date of Incorporation: 09/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: Masters House, 107 Hammersmith Road, London, W14 0QH

 

Meal 2 Order.com Ltd was founded on 09 May 2006 and are based in London, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REZAEI, Mahmoud Reza 09 May 2006 27 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Anthony George 17 June 2014 - 1
WROE, Michael John 27 February 2014 17 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 07 June 2018
CH01 - Change of particulars for director 02 June 2018
CS01 - N/A 09 May 2018
CH01 - Change of particulars for director 06 October 2017
AA - Annual Accounts 12 September 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 14 November 2016
PARENT_ACC - N/A 14 November 2016
GUARANTEE2 - N/A 18 October 2016
AGREEMENT2 - N/A 18 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 10 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 04 July 2014
AD01 - Change of registered office address 10 June 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 03 April 2014
AA01 - Change of accounting reference date 03 April 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AD01 - Change of registered office address 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AP03 - Appointment of secretary 20 March 2014
AA - Annual Accounts 26 February 2014
RP04 - N/A 12 February 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 26 August 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 02 June 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 19 November 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 03 July 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.