PROJECT EQUITY CARRIED INTEREST M P LIMITED
Overview
| Company Name | PROJECT EQUITY CARRIED INTEREST M P LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01391534 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROJECT EQUITY CARRIED INTEREST M P LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROJECT EQUITY CARRIED INTEREST M P LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJECT EQUITY CARRIED INTEREST M P LIMITED?
| Company Name | From | Until |
|---|---|---|
| CL (2001) LIMITED | May 21, 2001 | May 21, 2001 |
| CROMWELL LAND LIMITED | May 21, 1990 | May 21, 1990 |
| TESFORD INVESTMENTS LIMITED | Sep 28, 1978 | Sep 28, 1978 |
What are the latest accounts for PROJECT EQUITY CARRIED INTEREST M P LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for PROJECT EQUITY CARRIED INTEREST M P LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Karen Lyon on Aug 02, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Stephen Owen as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Karen Lyon as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Gareth Craig as a director | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Peter Marlow as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Cole as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 31 pages | AA | ||||||||||
Director's details changed for Gareth Irons Craig on Mar 04, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Stephen Owen as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philip Miller as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 16 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of PROJECT EQUITY CARRIED INTEREST M P LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYON, Karen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 161199740001 | |||||||
| COLE, Richard John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 32663530001 | |||||
| MARLOW, Jonathan Peter | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 159417990001 | |||||
| BANDEL, Martin Howard | Secretary | Gable End 29 Christchurch Crescent WD7 8AQ Radlett Hertfordshire | British | 37249220002 | ||||||
| JENKINSON, Louisa Jane | Secretary | Lindenwood Malacca Farm GU4 7UG West Clandon Surrey | British | 106060330003 | ||||||
| MILLER, Philip | Secretary | Sutton Court Fauconberg Road W4 3JF London 87 | Other | 128209650001 | ||||||
| OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | 146594170001 | |||||||
| STUART-SMITH, Gordon | Secretary | Summerview Chequers Park Wye TN25 5BA Ashford Kent | British | 5463920001 | ||||||
| PATERNOSTER SECRETARIES LIMITED | Secretary | 8 Canada Square E14 5HQ London | 76827740002 | |||||||
| ALLPORT, Howard Coplestone | Director | 20 Fernshaw Road SW10 0TE London | British | 3356770001 | ||||||
| CRAIG, Gareth Irons | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 43896700002 | |||||
| CRAMPTON, Richard William | Director | 153 Berglen Court 7 Branch Road E14 7JY London | British | 78358110002 | ||||||
| DOUGLAS-MANN, Michelle Danette | Director | 27 Beaufort Mansions Beaufort Street SW3 5AG London | Canadian | 71044420001 | ||||||
| EDWARDS, Dylan Crocker | Director | 22 Greenway Gardens UB6 9TT Greenford Middlesex | British | 5965630001 | ||||||
| GLOVER, Edward Douglas | Director | 69 Elmfield Road SW17 8AD London | United Kingdom | British | 121380002 | |||||
| STUART-SMITH, Gordon | Director | Summerview Chequers Park Wye TN25 5BA Ashford Kent | British | 5463920001 | ||||||
| SZPIRO, Toby Nicholas Maximilian | Director | Flat 3 18 Camden Hill Gardens W8 7AY London | United Kingdom | British | 76573230001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0