UKBizDB.co.uk

THE RESTAURANT MEOPHAM GREEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:21 Highfield Road, Dartford, Kent, DA1 2JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Highfield Road, Dartford, DA1 2JS

Director05 July 2017Active
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT

Corporate Secretary30 November 1998Active
12 Hatherley Road, Sidcup, Kent, DA14 4DT

Director05 July 2017Active
12 Hatherley Road, Sidcup, Kent, DA14 4DT

Director15 January 2013Active
12 Hatherley Road, Sidcup, DA14 4BG

Nominee Director30 November 1998Active
Ivory Tower Well Hill, Chelsfield, BR6 7PR

Director11 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved liquidation.

Download
2020-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-01Address

Change registered office address company with date old address new address.

Download
2019-09-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-30Resolution

Resolution.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Capital

Capital allotment shares.

Download
2018-02-01Accounts

Change account reference date company current extended.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Officers

Termination secretary company with name termination date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-07-05Resolution

Resolution.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.