About

Registered Number: 03035041
Date of Incorporation: 20/03/1995 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (10 years and 2 months ago)
Registered Address: 2 Reid Close, Burntwood, Staffordshire, WS7 9QF

 

Meridian Computing Ltd was registered on 20 March 1995, it's status is listed as "Dissolved". The current directors of the business are listed as West, Caroline Jane, West, Ian Joseph at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Ian Joseph 20 March 1995 02 April 2001 1
Secretary Name Appointed Resigned Total Appointments
WEST, Caroline Jane 20 March 1995 02 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 23 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 11 April 2006
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
RESOLUTIONS - N/A 29 December 2005
AA - Annual Accounts 29 December 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 05 April 2002
287 - Change in situation or address of Registered Office 05 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
AA - Annual Accounts 22 November 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 14 April 2000
288c - Notice of change of directors or secretaries or in their particulars 28 February 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 26 April 1999
RESOLUTIONS - N/A 04 December 1998
RESOLUTIONS - N/A 04 December 1998
AA - Annual Accounts 04 December 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
363s - Annual Return 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 07 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
287 - Change in situation or address of Registered Office 24 March 1995
NEWINC - New incorporation documents 20 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.