MEON (HOLDINGS) LIMITED
Overview
Company Name | MEON (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00551010 |
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 MEON (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MEON (HOLDINGS) LIMITED located?
Registered Office Address | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEON (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
BRACEFINE (HOLDINGS) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
DIAMOND TOOLING RESEARCH LIMITED | Jun 22, 1955 | Jun 22, 1955 |
What are the latest accounts for MEON (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for MEON (HOLDINGS) 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 | 3 pages | DS01 | ||||||||||||||
Director's details changed for Colin James Parselle on Oct 30, 2013 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Jul 22, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Mathew Roger Prior on Dec 13, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Darren Mee as a director on Oct 18, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Christopher Wimbleton as a director on Oct 10, 2012 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Miscellaneous Aud section 519 | 3 pages | MISC | ||||||||||||||
Miscellaneous Section 519 ca 2006 | 1 pages | MISC | ||||||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||||||
Director's details changed for Mr Darren Mee on Sep 29, 2011 | 2 pages | CH01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Full accounts made up to Sep 30, 2010 | 10 pages | AA | ||||||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Termination of appointment of David Mcgraynor as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Colin James Parselle as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mathew Roger Prior as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of MEON (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | British | Chartered Secretary | 76169540002 | |||||
PARSELLE, Colin James | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | Company Director | 131794730001 | ||||
PRIOR, Mathew Roger | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | Director | 81379530003 | ||||
CROCKER, Angela | Secretary | 70 Grenehurst Way GU31 4AZ Petersfield Hampshire | British | 30859670001 | ||||||
OLSZOWSKA, Patricia Margaret | Secretary | East Hoe Manor East Hoe Hambledon PO7 4SZ Portsmouth Hampshire | British | 23750990001 | ||||||
STARLING, Rebecca Jean Godwin | Secretary | 11 Rossdale Road Putney SW15 1AD London | British | 45381850004 | ||||||
BLASTLAND, Dermot | Director | Pier Cottage Milland Lane Milland GU30 7JN Liphook Hampshire | British | Travel Consultant | 56160710001 | |||||
BRETT, Graham Arthur | Director | 3a Bath Square Spice Island Old Portsmouth PO1 2JL Portsmouth Hampshire | British | Company Director | 84549560001 | |||||
HILL, Jonathan Stanley | Director | Apartment 1d Savill Court, 1-3 Fairmile RG9 2JR Henley On Thames | United Kingdom | British | Accountant | 154542700001 | ||||
HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | Director | 109591300001 | ||||
MCGRAYNOR, David Philip | Director | Iveley Road Clapham SW4 0EW London 30 | United Kingdom | Irish | Company Director | 114431870002 | ||||
MEE, Darren | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | Company Director | 197107770001 | ||||
OLSZOWSKA, Patricia Margaret | Director | East Hoe Manor East Hoe Hambledon PO7 4SZ Portsmouth Hampshire | British | Company Director | 23750990001 | |||||
OLSZOWSKI, Mark Tadeusz | Director | Rotherwood Fittleworth RH20 1EZ Pulborough West Sussex | England | United Kingdom | Director | 33271550005 | ||||
OLSZOWSKI, Stefan | Director | East Hoe Manor Hambledon PO7 4SZ Waterlooville Hampshire | British | Company Director | 5915400001 | |||||
OVENDEN, Phillip Sidney | Director | Old Edmeads Five Ash Down TN22 3AP Uckfield East Sussex | British | Company Director | 70627820001 | |||||
PROSSER, Richard John | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | Director | 48884110003 | ||||
SHEPPARD, Jane Margaret | Director | 30 Heathfield Park GU29 9HN Midhurst West Sussex | British | Director | 18613830001 | |||||
SHEPPARD, Jane Margaret | Director | 30 Heathfield Park GU29 9HN Midhurst West Sussex | British | Company Director | 18613830001 | |||||
SIMKINS, Ian | Director | Middle School Coldharbour RH5 6HE Dorking Surrey | England | British | Company Director | 226858580001 | ||||
TIGER, Nicola | Director | 28 The Retreat Retreat Road TW9 1NN Richmond Surrey | British | Director | 39972510002 | |||||
WIMBLETON, John Christopher | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | Director | 78247680004 |
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