About

Registered Number: 05198616
Date of Incorporation: 05/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (10 years and 1 month ago)
Registered Address: Unit 51 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, SO51 0HR,

 

Meingast Ltd was registered on 05 August 2004 and are based in Hampshire, it has a status of "Dissolved". We don't know the number of employees at the business. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEINGAST, Wolfgang 10 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AD01 - Change of registered office address 21 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 02 November 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 02 September 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 01 July 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 04 June 2009
287 - Change in situation or address of Registered Office 09 May 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 29 October 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 08 May 2007
225 - Change of Accounting Reference Date 03 November 2006
363s - Annual Return 03 November 2006
287 - Change in situation or address of Registered Office 01 December 2005
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.