Meadow View Trustee Ltd LONDON


Meadow View Trustee Ltd was formally closed on 2024-01-30. Meadow View Trustee was a private limited company that could have been found at 7 Bell Yard, London, WC2A 2JR, ENGLAND. Its full net worth was valued to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (officially started on 2017-06-29) was run by 1 director.
Director Akmal K. who was appointed on 08 October 2021.

The company was categorised as "activities auxiliary to financial intermediation n.e.c." (66190). The latest confirmation statement was filed on 2022-11-28 and last time the annual accounts were filed was on 30 June 2021.

Meadow View Trustee Ltd Address / Contact

Office Address 7 Bell Yard
Town London
Post code WC2A 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10841432
Date of Incorporation Thu, 29th Jun 2017
Date of Dissolution Tue, 30th Jan 2024
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 12th Dec 2023
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Akmal K.

Position: Director

Appointed: 08 October 2021

Jonathan D.

Position: Director

Appointed: 08 October 2021

Resigned: 08 October 2021

Alison S.

Position: Secretary

Appointed: 08 October 2021

Resigned: 08 October 2021

Alison S.

Position: Director

Appointed: 08 October 2021

Resigned: 08 October 2021

John C.

Position: Director

Appointed: 29 June 2017

Resigned: 11 April 2019

Abdou A.

Position: Director

Appointed: 29 June 2017

Resigned: 30 April 2019

Jirehouse Secretaries Ltd

Position: Corporate Secretary

Appointed: 29 June 2017

Resigned: 08 October 2021

People with significant control

Akmal K.

Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 29 June 2017
Ceased on 26 November 2022
Nature of control: significiant influence or control

Stephen J.

Notified on 29 June 2017
Ceased on 30 September 2022
Nature of control: significiant influence or control

Stephen J.

Notified on 29 June 2017
Ceased on 8 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Alison S.

Notified on 8 October 2021
Ceased on 8 October 2021
Nature of control: 75,01-100% shares

John C.

Notified on 29 June 2017
Ceased on 8 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Current Assets830 100831 600907 340950 772
Net Assets Liabilities100100100100
Other
Creditors270 000271 500907 240950 672
Net Current Assets Liabilities560 100560 100100100
Total Assets Less Current Liabilities560 100560 100100100

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search