MEREDANA INVESTMENTS NO.1 LIMITED
Overview
Company Name | MEREDANA INVESTMENTS NO.1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00191383 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEREDANA INVESTMENTS NO.1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MEREDANA INVESTMENTS NO.1 LIMITED located?
Registered Office Address | Capital Tower 91 Waterloo Road SE1 8RT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEREDANA INVESTMENTS NO.1 LIMITED?
Company Name | From | Until |
---|---|---|
HOW INVESTMENTS LIMITED | Jun 09, 1986 | Jun 09, 1986 |
HOW GROUP LIMITED | Dec 31, 1976 | Dec 31, 1976 |
HOW GROUP (HOLDINGS) LIMITED | Jul 18, 1923 | Jul 18, 1923 |
What are the latest accounts for MEREDANA INVESTMENTS NO.1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MEREDANA INVESTMENTS NO.1 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 17, 2021 |
What are the latest filings for MEREDANA INVESTMENTS NO.1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Certificate of change of name Company name changed how investments LIMITED\certificate issued on 14/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Jul 26, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 17, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Mr Jeremy Mark White as a director on Jul 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a secretary on Feb 02, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Change of details for How Group Limited as a person with significant control on Dec 04, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on Dec 04, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 17, 2020 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of MEREDANA INVESTMENTS NO.1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Christopher James | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | General Counsel And Corporate Secretary | 279311610001 | ||||
WHITE, Jeremy Mark | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Chartered Accountant | 284537740001 | ||||
BRADBURY, Trevor | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | British | 47884750003 | ||||||
BUSH, Daniel | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 241575150001 | |||||||
DIXON, Clive Sidney | Secretary | 159 Aston Cantlow Road Wilmcote CV37 9XW Stratford Upon Avon Warwickshire | British | 75060001 | ||||||
MCDONALD, Andrew John | Secretary | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | 247564070001 | |||||||
MCDONALD, Andrew John | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 249996660001 | |||||||
BADCOCK, Benjamin Edward | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | United Kingdom | British | Accountant | 125575240001 | ||||
BRADBURY, Trevor | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Company Secretary | 47884750003 | ||||
BUSH, Daniel | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Solicitor | 182845350001 | ||||
CLITHEROE, David Maurice | Director | 3 Norman Court Oadby LE2 4UD Leicester | British | Chartered Accountant | 49800090001 | |||||
DIXON, Clive Sidney | Director | 159 Aston Cantlow Road Wilmcote CV37 9XW Stratford Upon Avon Warwickshire | British | Chartered Accountant | 75060001 | |||||
FELL, James Thomas | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Group Financial Controller | 178128810002 | ||||
HOW, Peter Cecil | Director | 11 The Regents Norfolk Road Edgbaston B15 3PP Birmingham West Midlands | United Kingdom | British | Company Director | 12946370001 | ||||
LEE, Malcolm Stuart | Director | Orchard Gate, Ashley Hill Place Cockpole Green RG10 8NL Wargrave Berkshire | British | Group Finance Director | 12264540006 | |||||
MCDONALD, Andrew John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | Company Secretary | 164670820001 | ||||
RINGROSE, Adrian Michael | Director | Interserve House Ruscombe Park Twyford RG10 9JU Reading Berkshire | England | British | Director | 232006700001 | ||||
SMYTHE, Anthony Kenneth | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | Accountant | 82792270003 | ||||
STEAD, Terence Keith Parsons | Director | Derry Close 1 The Derry Ashton Keynes SN6 6PW Swindon | England | British | Finance Dir | 62519500001 | ||||
SUMMERFIELD, David | Director | 18 Knowle Wood Road Dorridge B93 8JJ Solihull West Midlands | British | Air Conditioning Engineer | 16677830001 | |||||
WENTZELL, Graham John | Director | 1 Tithe Court Glebelands Road RG40 1DS Wokingham Berkshire | British | Civil Engineer | 64466870001 |
Who are the persons with significant control of MEREDANA INVESTMENTS NO.1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
How Group Limited | Apr 06, 2016 | 91 Waterloo Road SE1 8RT London Capital Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0