About

Registered Number: 02600267
Date of Incorporation: 10/04/1991 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 3 months ago)
Registered Address: Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG,

 

Having been setup in 1991, Meridian Consulting Ltd have registered office in London. We don't know the number of employees at this business. Tagg, Gavin Kenneth, Staton, Stephanie are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STATON, Stephanie 01 November 1995 30 March 1997 1
Secretary Name Appointed Resigned Total Appointments
TAGG, Gavin Kenneth 31 July 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 04 October 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 06 June 2017
AA01 - Change of accounting reference date 24 April 2017
CS01 - N/A 17 April 2017
AA - Annual Accounts 19 December 2016
AP03 - Appointment of secretary 26 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 12 August 2016
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 23 April 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 28 December 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 29 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 16 April 2003
AUD - Auditor's letter of resignation 19 August 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 08 January 2002
287 - Change in situation or address of Registered Office 08 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 01 November 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
363s - Annual Return 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 08 January 1999
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 03 November 1997
AUD - Auditor's letter of resignation 22 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
363s - Annual Return 03 May 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1996
RESOLUTIONS - N/A 09 December 1996
225 - Change of Accounting Reference Date 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
287 - Change in situation or address of Registered Office 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 1996
123 - Notice of increase in nominal capital 27 November 1996
RESOLUTIONS - N/A 21 November 1996
RESOLUTIONS - N/A 21 November 1996
RESOLUTIONS - N/A 21 November 1996
RESOLUTIONS - N/A 21 November 1996
RESOLUTIONS - N/A 21 November 1996
AA - Annual Accounts 18 October 1996
395 - Particulars of a mortgage or charge 27 July 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 01 March 1996
288 - N/A 18 January 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 30 March 1994
CERTNM - Change of name certificate 10 December 1993
AA - Annual Accounts 06 September 1993
288 - N/A 09 June 1993
363s - Annual Return 15 April 1993
288 - N/A 15 April 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 29 May 1992
CERTNM - Change of name certificate 11 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 16 October 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 1991
88(2)P - N/A 21 August 1991
RESOLUTIONS - N/A 14 June 1991
MEM/ARTS - N/A 14 June 1991
288 - N/A 14 June 1991
287 - Change in situation or address of Registered Office 14 June 1991
288 - N/A 14 June 1991
288 - N/A 14 June 1991
CERTNM - Change of name certificate 22 May 1991
NEWINC - New incorporation documents 10 April 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.