Company NameN.V. (Southampton) Limited
Company StatusDissolved
Company Number04846119
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date29 August 2013 (10 years, 8 months ago)
Previous NameMeadowpower Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKonstantinos Tsopelas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGreek
StatusClosed
Appointed22 March 2004(8 months after company formation)
Appointment Duration9 years, 5 months (closed 29 August 2013)
RoleEconomist
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Director NameMr James Jesus Caetano
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 March 2004)
RoleHotelier
Correspondence Address3b Oban Road
Talbot Woods
Bournemouth
BH3 7BG
Director NameMr Peter Gerald Harding
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHound Corner Fruit Farm
Hamble Lane Hamble
Southampton
Hampshire
SO31 5FT
Secretary NameJanice Dugdale
NationalityBritish
StatusResigned
Appointed25 September 2003(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2009)
RoleCompany Director
Correspondence AddressHound Corner Fruit Farm
Hamble Lane Hamble
Southampton
Hampshire
SO31 5FT
Director NameJean Ann Leake
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(8 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 2011)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressWessex House Upper Market Street
Eastleigh
Hampshire
SO50 9FD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Jecos Enterprises LTD
50.00%
Ordinary
50k at £1Peter Gerald Harding
50.00%
Ordinary

Financials

Year2014
Net Worth-£291,601
Cash£22,405
Current Liabilities£376,097

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 August 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2013Final Gazette dissolved following liquidation (1 page)
29 May 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
29 May 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
31 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2012Statement of affairs with form 4.19 (8 pages)
31 May 2012Statement of affairs with form 4.19 (8 pages)
31 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-21
(1 page)
31 May 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom on 9 May 2012 (2 pages)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Termination of appointment of Jean Leake as a director (1 page)
27 May 2011Termination of appointment of Jean Leake as a director (1 page)
15 October 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100,000
(3 pages)
15 October 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100,000
(3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Termination of appointment of Peter Harding as a director (1 page)
24 September 2010Termination of appointment of Peter Harding as a director (1 page)
24 September 2010Termination of appointment of Janice Dugdale as a secretary (1 page)
24 September 2010Termination of appointment of Janice Dugdale as a secretary (1 page)
17 August 2010Director's details changed for Konstantinos Tsopelas on 25 July 2010 (2 pages)
17 August 2010Director's details changed for Konstantinos Tsopelas on 25 July 2010 (2 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Jean Ann Leake on 25 July 2010 (2 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Jean Ann Leake on 25 July 2010 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
30 July 2009Return made up to 25/07/09; full list of members (4 pages)
30 July 2009Return made up to 25/07/09; full list of members (4 pages)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
6 February 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
28 July 2008Location of register of members (1 page)
28 July 2008Location of register of members (1 page)
15 May 2008Registered office changed on 15/05/2008 from 97 leigh road eastleigh hants SO50 9DR (1 page)
15 May 2008Registered office changed on 15/05/2008 from 97 leigh road eastleigh hants SO50 9DR (1 page)
7 August 2007Return made up to 25/07/07; full list of members (3 pages)
7 August 2007Return made up to 25/07/07; full list of members (3 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
3 August 2006Return made up to 25/07/06; full list of members (3 pages)
3 August 2006Return made up to 25/07/06; full list of members (3 pages)
6 March 2006Registered office changed on 06/03/06 from: 129 high street southampton hampshire SO14 2PB (1 page)
6 March 2006Registered office changed on 06/03/06 from: 129 high street southampton hampshire SO14 2PB (1 page)
19 October 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/10/05
(7 pages)
19 October 2005Return made up to 25/07/05; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
8 September 2004Company name changed meadowpower LTD\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed meadowpower LTD\certificate issued on 08/09/04 (2 pages)
3 August 2004Return made up to 25/07/04; full list of members (7 pages)
3 August 2004Return made up to 25/07/04; full list of members (7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
23 March 2004Nc inc already adjusted 24/02/04 (1 page)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Nc inc already adjusted 24/02/04 (1 page)
4 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
4 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: hound corner fruit farm, hamble lane, hamble southampton SO31 5FT (1 page)
26 October 2003Registered office changed on 26/10/03 from: hound corner fruit farm, hamble lane, hamble southampton SO31 5FT (1 page)
4 September 2003Registered office changed on 04/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
4 September 2003Registered office changed on 04/09/03 from: 39A leicester road salford manchester M7 4AS (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
25 July 2003Incorporation (9 pages)
25 July 2003Incorporation (9 pages)