Company NameMea Trading Limited
Company StatusDissolved
Company Number08587000
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Henry Clowes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(same day as company formation)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence AddressNibthwaite Grange
Nr Ulveston
Cumbria
LA12 8BD
Director NameMr Bashir Bernard Siman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 18 August 2015)
RoleInvestment & Banking Adviser
Country of ResidenceUAE
Correspondence AddressPO Box 2970 Abu Dhabi
Abu Dhabi
UAE
Director NameDr Ranald Gordon Lyon Spiers
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 18 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBury House 33 Bury Street
London
SW1Y 6AX
Director NameMr Matthew Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury House 33 Bury Street
London
SW1Y 6AX

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Henry Clowes
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
14 August 2014Termination of appointment of Matthew Smith as a director on 2 July 2014 (1 page)
14 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(6 pages)
14 August 2014Termination of appointment of Matthew Smith as a director on 2 July 2014 (1 page)
14 August 2013Appointment of Mr Bashir Siman as a director (2 pages)
14 August 2013Appointment of Mr Ranald Gordon Lyon Spiers as a director (2 pages)
14 August 2013Appointment of Mr Matthew Smith as a director (2 pages)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 1
(22 pages)