Company NameMeaalofa Developments Holdings Limited
Company StatusDissolved
Company Number08775593
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameAequitas Silver Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Metropolitan House
Darkes Lane Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Trevor Hugh Silver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Broadwick Street
4th Floor
London
W1F 9QY
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EW6 1AG
Director NameMr Simon Charles Holley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House The Fleming Business Centre
Burdon Terrace, Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE

Location

Registered AddressAnson House The Fleming Business Centre
Burdon Terrace, Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

50 at £1Aequitas Estates LTD
50.00%
Ordinary B
50 at £1Fale LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,400
Current Liabilities£4,264,050

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

27 November 2013Delivered on: 4 December 2013
Satisfied on: 17 February 2015
Persons entitled: Longbow Investment No. 3 S.a R.L.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 November 2013Delivered on: 4 December 2013
Satisfied on: 17 February 2015
Persons entitled: Longbow Investment No. 3 S.a R.L.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2017Voluntary strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
12 October 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
27 April 2016Termination of appointment of Simon Charles Holley as a director on 16 March 2016 (1 page)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(7 pages)
13 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
17 February 2015Satisfaction of charge 087755930001 in full (1 page)
17 February 2015Satisfaction of charge 087755930002 in full (1 page)
7 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(7 pages)
7 December 2014Director's details changed for Mr Trevor Hugh Silver on 21 August 2014 (2 pages)
29 October 2014Director's details changed for Farouq Rashid Shiekh on 29 October 2014 (2 pages)
2 January 2014Appointment of Farouq Rashid Shiekh as a director (3 pages)
30 December 2013Company name changed aequitas silver LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
(4 pages)
19 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27
(3 pages)
16 December 2013Resolutions
  • RES13 ‐ Written consent to variation of class rights 27/11/2013
(1 page)
16 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 100
(6 pages)
16 December 2013Particulars of variation of rights attached to shares (4 pages)
16 December 2013Change of share class name or designation (2 pages)
16 December 2013Appointment of Simon Holley as a director (3 pages)
16 December 2013Resolutions
  • RES13 ‐ Re authority for a charge over shares, assignment and deed of subordination 27/11/2013
(2 pages)
16 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 December 2013Change of name notice (2 pages)
13 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
4 December 2013Registration of charge 087755930002 (38 pages)
4 December 2013Registration of charge 087755930001 (38 pages)
14 November 2013Incorporation (15 pages)