MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED

MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02177122
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    8 Cumbrian House
    217 Marsh Wall
    E14 9FJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDIAN GATE BLOCK C (PHASE 1) MANAGEMENT COMPANY LIMITEDNov 20, 1987Nov 20, 1987
    JOINTSTAKE PROPERTY MANAGEMENT LIMITEDOct 13, 1987Oct 13, 1987

    What are the latest accounts for MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on Aug 10, 2015

    1 pagesAD01

    Secretary's details changed for Parc Proporties Management Ltd on Aug 01, 2015

    1 pagesCH04

    Annual return made up to Feb 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Michael Storfer on Dec 01, 2014

    2 pagesCH01

    Secretary's details changed for Parc Proporties Management Ltd on Dec 01, 2014

    1 pagesCH04

    Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on Dec 09, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 24, 2013

    5 pagesAA

    Annual return made up to Feb 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Appointment of Mr Michael Storfer as a director

    2 pagesAP01

    Termination of appointment of Joel Storfer as a director

    1 pagesTM01

    Annual return made up to Feb 08, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Feb 08, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Feb 08, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Parc Proporties Management Ltd on Sep 01, 2010

    2 pagesCH04

    Registered office address changed from * 116 Meridian Place London E14 9FE* on Oct 12, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Feb 08, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Parc Proporties Management Ltd on Feb 08, 2010

    2 pagesCH04

    Who are the officers of MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARC PROPORTIES MANAGEMENT LTD
    217 Marsh Wall
    E14 9FJ London
    8 Cumbrian House
    England
    Secretary
    217 Marsh Wall
    E14 9FJ London
    8 Cumbrian House
    England
    Identification TypeEuropean Economic Area
    Registration Number02819969
    131740650001
    STORFER, Michael
    217 Marsh Wall
    E14 9FJ London
    8 Cumbrian House
    England
    Director
    217 Marsh Wall
    E14 9FJ London
    8 Cumbrian House
    England
    EnglandBritishAccountant26080240002
    BAKER, Jean Margaret
    6 Reynolds Avenue
    RM6 4NT Chadwell Heath
    Essex
    Secretary
    6 Reynolds Avenue
    RM6 4NT Chadwell Heath
    Essex
    British10940520001
    CONWAY HUGHES, Christopher John
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    Secretary
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    British4560800002
    FORMAN, Helen
    Longridge
    Crudwell
    SN16 9ER Malmesbury
    Wiltshire
    Secretary
    Longridge
    Crudwell
    SN16 9ER Malmesbury
    Wiltshire
    British37248560001
    STORFER, Michael
    55 Downage
    NW4 1HR London
    Secretary
    55 Downage
    NW4 1HR London
    British63704130001
    M & N SECRETARIES LIMITED
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    Nominee Secretary
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    900001060001
    AMANDINI, Paul Fuglio Garrard
    71 Cloncurry Street
    SW6 6DT London
    Director
    71 Cloncurry Street
    SW6 6DT London
    EnglandBritishSolicitor76383420001
    BAUM, Aliza Chaya
    60 Albert Road
    NW4 2SD London
    Director
    60 Albert Road
    NW4 2SD London
    BritishTeacher78792490001
    BROWNE, Andrew Sheridan
    16 Thornton Place
    W1H 1FL London
    Director
    16 Thornton Place
    W1H 1FL London
    BritishCompany Director23582690003
    CONWAY HUGHES, Christopher John
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    Director
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    BritishCompany Secretary4560800002
    ELDRIDGE, David John
    40 Groom Place
    SW1X 7BA London
    Director
    40 Groom Place
    SW1X 7BA London
    BritishSolicitor51689240004
    FORMAN, Helen
    Longridge
    Crudwell
    SN16 9ER Malmesbury
    Wiltshire
    Director
    Longridge
    Crudwell
    SN16 9ER Malmesbury
    Wiltshire
    BritishCompany Secretary37248560001
    GOLDHILL, Michael Louis
    6 Keats Grove
    Hampstead
    NW3 2RT London
    Director
    6 Keats Grove
    Hampstead
    NW3 2RT London
    London, United KingdomBritishChartered Surveyor13575700001
    GRANT, Anthony Phillip
    115 Devonport
    Southwick Street
    W2 2QF London
    Director
    115 Devonport
    Southwick Street
    W2 2QF London
    BritishCompany Director35540010003
    JIGGINS, Gerald Arthur William
    The Old Rectory Bathampton Lane
    BA2 6ST Bath
    Avon
    Director
    The Old Rectory Bathampton Lane
    BA2 6ST Bath
    Avon
    BritishChartered Accountant1965560001
    LEFTERIS, Mary
    59 Kingwell Road
    Hadley Wood
    EN4 0HZ Barnet
    Hertfordshire
    Director
    59 Kingwell Road
    Hadley Wood
    EN4 0HZ Barnet
    Hertfordshire
    BritishFinancial Controller39469990001
    LEIGH, Gary Marc
    13 Holroyd Road
    Putney
    SW15 6LN London
    Director
    13 Holroyd Road
    Putney
    SW15 6LN London
    BritishCompany Director72496030003
    STORFER, Joel Samuel
    16 Colroy Court
    127 Bridge Lane
    NW11 9LL London
    Director
    16 Colroy Court
    127 Bridge Lane
    NW11 9LL London
    United KingdomBritishCompany Manager84744000004
    STORFER, Michael
    55 Downage
    NW4 1HR London
    Director
    55 Downage
    NW4 1HR London
    EnglandBritishChartered Accountant26080240001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritishManagement Surveyor69909950001

    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