Meapm Limited was dissolved on 2020-10-13.
Meapm was a private limited company that could have been found at 28 Gilderdale Way, Derby, DE21 2SY, Derbyshire. Its full net worth was valued to be around 5373 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2014-09-18) was run by 2 directors.
Director Anne M. who was appointed on 11 March 2015.
Director David M. who was appointed on 18 September 2014.
The company was officially categorised as "management consultancy activities other than financial management" (70229).
The latest confirmation statement was filed on 2019-09-18 and last time the statutory accounts were filed was on 30 September 2018.
2015-09-18 was the date of the most recent annual return.
Meapm Limited Address / Contact
Office Address
28 Gilderdale Way
Town
Derby
Post code
DE21 2SY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09225008
Date of Incorporation
Thu, 18th Sep 2014
Date of Dissolution
Tue, 13th Oct 2020
Industry
Management consultancy activities other than financial management
End of financial Year
30th September
Company age
6 years old
Account next due date
Wed, 30th Sep 2020
Account last made up date
Sun, 30th Sep 2018
Next confirmation statement due date
Fri, 30th Oct 2020
Last confirmation statement dated
Wed, 18th Sep 2019
Company staff
Anne M.
Position: Director
Appointed: 11 March 2015
David M.
Position: Director
Appointed: 18 September 2014
People with significant control
Anne M.
Notified on
6 April 2016
Nature of control:
25-50% shares
David M.
Notified on
6 April 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-09-30
2016-09-30
2017-09-30
2018-09-30
Net Worth
5 373
11 619
Balance Sheet
Cash Bank In Hand
10 094
20 906
Current Assets
10 094
24 537
39 725
31 126
Debtors
3 950
Net Assets Liabilities
11 619
32 073
30 226
Tangible Fixed Assets
891
Net Assets Liabilities Including Pension Asset Liability
5 373
Reserves/Capital
Called Up Share Capital
1
1
Profit Loss Account Reserve
5 372
11 618
Shareholder Funds
5 373
11 619
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
900
900
900
Average Number Employees During Period
1
1
Creditors
13 228
8 033
Creditors Due Within One Year
4 721
14 128
Fixed Assets
891
1 281
Net Current Assets Liabilities
5 373
10 728
31 692
31 126
Number Shares Allotted
2
Par Value Share
1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
319
Share Capital Allotted Called Up Paid
1
1
Tangible Fixed Assets Additions
1 065
Tangible Fixed Assets Cost Or Valuation
1 065
Tangible Fixed Assets Depreciation
174
Tangible Fixed Assets Depreciation Charged In Period
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 14th, July 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 1st, July 2020
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-09-18
filed on: 2nd, October 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2018-09-18
filed on: 22nd, October 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2017-09-30
filed on: 29th, June 2018
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2017-09-18
filed on: 1st, October 2017
confirmation statement
Free Download
(3 pages)
AA
Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates 2016-09-18
filed on: 28th, September 2016
confirmation statement
Free Download
AA
Total exemption small company accounts data made up to 2015-09-30
filed on: 13th, June 2016
accounts
Free Download
(3 pages)
AR01
Annual return made up to 2015-09-18 with full list of members
filed on: 9th, November 2015
annual return
Free Download
(4 pages)
SH01
Statement of Capital on 2015-05-01: 1.00 GBP
filed on: 19th, August 2015
capital
Free Download
(3 pages)
AD01
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 28 Gilderdale Way Derby Derbyshire DE21 2SY on 2015-06-11
filed on: 11th, June 2015
address
Free Download
(2 pages)
AP01
New director was appointed on 2015-03-11
filed on: 12th, March 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.