MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED
Overview
Company Name | MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02177122 |
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 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 Address | No |
What were the previous names of MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
MERIDIAN GATE BLOCK C (PHASE 1) MANAGEMENT COMPANY LIMITED | Nov 20, 1987 | Nov 20, 1987 |
JOINTSTAKE PROPERTY MANAGEMENT LIMITED | Oct 13, 1987 | Oct 13, 1987 |
What are the latest accounts for MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for MERIDIAN GATE BLOCK C MANAGEMENT COMPANY 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 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Parc Proporties Management Ltd on Aug 01, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Storfer on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Parc Proporties Management Ltd on Dec 01, 2014 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 24, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Appointment of Mr Michael Storfer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Joel Storfer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Parc Proporties Management Ltd on Sep 01, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 116 Meridian Place London E14 9FE* on Oct 12, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Parc Proporties Management Ltd on Feb 08, 2010 | 2 pages | CH04 | ||||||||||
Who are the officers of MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARC PROPORTIES MANAGEMENT LTD | Secretary | 217 Marsh Wall E14 9FJ London 8 Cumbrian House England |
| 131740650001 | ||||||||||
STORFER, Michael | Director | 217 Marsh Wall E14 9FJ London 8 Cumbrian House England | England | British | Accountant | 26080240002 | ||||||||
BAKER, Jean Margaret | Secretary | 6 Reynolds Avenue RM6 4NT Chadwell Heath Essex | British | 10940520001 | ||||||||||
CONWAY HUGHES, Christopher John | Secretary | 18 Mansel Road Wimbledon SW19 4AA London | British | 4560800002 | ||||||||||
FORMAN, Helen | Secretary | Longridge Crudwell SN16 9ER Malmesbury Wiltshire | British | 37248560001 | ||||||||||
STORFER, Michael | Secretary | 55 Downage NW4 1HR London | British | 63704130001 | ||||||||||
M & N SECRETARIES LIMITED | Nominee Secretary | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey | 900001060001 | |||||||||||
AMANDINI, Paul Fuglio Garrard | Director | 71 Cloncurry Street SW6 6DT London | England | British | Solicitor | 76383420001 | ||||||||
BAUM, Aliza Chaya | Director | 60 Albert Road NW4 2SD London | British | Teacher | 78792490001 | |||||||||
BROWNE, Andrew Sheridan | Director | 16 Thornton Place W1H 1FL London | British | Company Director | 23582690003 | |||||||||
CONWAY HUGHES, Christopher John | Director | 18 Mansel Road Wimbledon SW19 4AA London | British | Company Secretary | 4560800002 | |||||||||
ELDRIDGE, David John | Director | 40 Groom Place SW1X 7BA London | British | Solicitor | 51689240004 | |||||||||
FORMAN, Helen | Director | Longridge Crudwell SN16 9ER Malmesbury Wiltshire | British | Company Secretary | 37248560001 | |||||||||
GOLDHILL, Michael Louis | Director | 6 Keats Grove Hampstead NW3 2RT London | London, United Kingdom | British | Chartered Surveyor | 13575700001 | ||||||||
GRANT, Anthony Phillip | Director | 115 Devonport Southwick Street W2 2QF London | British | Company Director | 35540010003 | |||||||||
JIGGINS, Gerald Arthur William | Director | The Old Rectory Bathampton Lane BA2 6ST Bath Avon | British | Chartered Accountant | 1965560001 | |||||||||
LEFTERIS, Mary | Director | 59 Kingwell Road Hadley Wood EN4 0HZ Barnet Hertfordshire | British | Financial Controller | 39469990001 | |||||||||
LEIGH, Gary Marc | Director | 13 Holroyd Road Putney SW15 6LN London | British | Company Director | 72496030003 | |||||||||
STORFER, Joel Samuel | Director | 16 Colroy Court 127 Bridge Lane NW11 9LL London | United Kingdom | British | Company Manager | 84744000004 | ||||||||
STORFER, Michael | Director | 55 Downage NW4 1HR London | England | British | Chartered Accountant | 26080240001 | ||||||||
TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | Management Surveyor | 69909950001 |
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