MERIDIAN GATE BLOCK D MANAGEMENT COMPANY LIMITED
Overview
Company Name | MERIDIAN GATE BLOCK D MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02177130 |
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 D MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MERIDIAN GATE BLOCK D 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 D MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
MERIDIAN GATE BLOCK D (PHASE 1) MANAGEMENT COMPANY LIMITED | Nov 19, 1987 | Nov 19, 1987 |
JOINTCLAIM PROPERTY MANAGEMENT LIMITED | Oct 13, 1987 | Oct 13, 1987 |
What are the latest accounts for MERIDIAN GATE BLOCK D 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 D MANAGEMENT COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for MERIDIAN GATE BLOCK D 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 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on Aug 10, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Trevor Patrick Crowley as a secretary on Feb 06, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 6 Cairngorm House Marsh Wall London E14 9YT to 11 Lanark Square London E14 9RE on Mar 31, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Trevor Patrick Crowley as a director on Feb 06, 2015 | 1 pages | TM01 | ||||||||||
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 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 08, 2013 with full list of shareholders | 5 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 | 5 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 | 5 pages | AR01 | ||||||||||
Registered office address changed from * 1St Floor Brentmead House Britannia Road London N12 9RU* on Feb 15, 2011 | 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 | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Storfer on Feb 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joel Samuel Storfer on Feb 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Trevor Patrick Crowley on Feb 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Trevor Patrick Crowley on Feb 01, 2010 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 24, 2008 | 5 pages | AA | ||||||||||
Who are the officers of MERIDIAN GATE BLOCK D MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STORFER, Joel Samuel | Secretary | 217 Marsh Wall E14 9FJ London 8 Cumbrian House England | British | 84744000004 | ||||||
STORFER, Michael | Director | 217 Marsh Wall E14 9FJ London 8 Cumbrian House England | England | British | Chartered Accountant | 26080240001 | ||||
CROWLEY, Trevor Patrick | Secretary | Lanark Square E14 9RE London 11 England | British | 86876440001 | ||||||
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 | ||||
CORDREY, Peter Graham | Director | Ockham End Old Lane KT11 1NF Cobham Surrey | United Kingdom | British | Banker | 14661330001 | ||||
CROWLEY, Trevor Patrick | Director | Cairngorm House Marsh Wall E14 9YT London 6 England | England | British | Chartered Accountant | 86876440001 | ||||
ELDRIDGE, David John | Director | 40 Groom Place SW1X 7BA London | British | Solicitor | 51689240004 |
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