This company is commonly known as The Restaurant Meopham Green Limited. The company was founded 25 years ago and was given the registration number 03675949. The firm's registered office is in DARTFORD. You can find them at 21 Highfield Road, , Dartford, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | THE RESTAURANT MEOPHAM GREEN LIMITED |
---|---|---|
Company Number | : | 03675949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 November 1998 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Highfield Road, Dartford, Kent, DA1 2JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Highfield Road, Dartford, DA1 2JS | Director | 05 July 2017 | Active |
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT | Corporate Secretary | 30 November 1998 | Active |
12 Hatherley Road, Sidcup, Kent, DA14 4DT | Director | 05 July 2017 | Active |
12 Hatherley Road, Sidcup, Kent, DA14 4DT | Director | 15 January 2013 | Active |
12 Hatherley Road, Sidcup, DA14 4BG | Nominee Director | 30 November 1998 | Active |
Ivory Tower Well Hill, Chelsfield, BR6 7PR | Director | 11 February 1999 | Active |
Mr Jack Wilkinson | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Address | : | 21, Highfield Road, Dartford, DA1 2JS |
Nature of control | : |
|
Mr Peter John Brennan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Address | : | 12 Hatherley Road, Kent, DA14 4DT |
Nature of control | : |
|
Povey Little Secretaries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Hatherley Road, Sidcup, England, DA14 4DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-30 | Resolution | Resolution. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-09 | Capital | Capital allotment shares. | Download |
2018-02-01 | Accounts | Change account reference date company current extended. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Officers | Termination secretary company with name termination date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Resolution | Resolution. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.