MIDDLE EAST INVESTMENTS SOLUTIONS PLC
Overview
| Company Name | MIDDLE EAST INVESTMENTS SOLUTIONS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03242585 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIDDLE EAST INVESTMENTS SOLUTIONS PLC?
- (2956) /
Where is MIDDLE EAST INVESTMENTS SOLUTIONS PLC located?
| Registered Office Address | 21 Bentinck Street W1U 2EX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIDDLE EAST INVESTMENTS SOLUTIONS PLC?
| Company Name | From | Until |
|---|---|---|
| CUMBERLAND PLACE INVESTMENTS PLC | Dec 21, 2004 | Dec 21, 2004 |
| ZARDAH SEPARATION PLC | Oct 10, 1996 | Oct 10, 1996 |
| GALLACHER MALLOW PLC | Aug 21, 1996 | Aug 21, 1996 |
What are the latest accounts for MIDDLE EAST INVESTMENTS SOLUTIONS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2008 |
What are the latest filings for MIDDLE EAST INVESTMENTS SOLUTIONS PLC?
| 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) | ||||||||||||||||||||||
Termination of appointment of Bernard Sumner as a secretary | 2 pages | TM02 | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Annual return made up to Aug 21, 2009 with bulk list of shareholders | 8 pages | AR01 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Registered office address changed from 21 Bentinck Street London W1U 2EX on Nov 12, 2009 | 2 pages | AD01 | ||||||||||||||||||||||
Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on Nov 02, 2009 | 2 pages | AD01 | ||||||||||||||||||||||
Full accounts made up to Sep 30, 2008 | 20 pages | AA | ||||||||||||||||||||||
legacy | 7 pages | 363a | ||||||||||||||||||||||
legacy | 1 pages | 123 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||||||
Certificate of change of name Company name changed cumberland place investments PLC\certificate issued on 27/10/08 | 2 pages | CERTNM | ||||||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||||||
Who are the officers of MIDDLE EAST INVESTMENTS SOLUTIONS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIMPFL, Charles Robert | Director | High Hampton 34 Holland Road NW10 5AU London | British | 62390190001 | ||||||
| STAINFORTH, Christopher Graham | Director | Denfurlong House Lower Chedworth, Chedworth GL54 4AN Cheltenham Gloucestershire | England | British | 65268320001 | |||||
| KEITH, Philippa Anne | Secretary | 47 Wycliffe Road Wimbledon SW19 1ES London | British | 45867690001 | ||||||
| SUMNER, Bernard Michael | Secretary | 7 Chantlers Close RH19 1LU East Grinstead West Sussex | British | 41083480001 | ||||||
| THOMPSON, Philip Richard | Secretary | Clermont House High Street TN17 3DN Cranbrook Kent | British | 40687500002 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||
| BROWN, Keith Lewis | Director | Prospect Cottage Gare Hill BA11 5EY Frome Somerset | Uk | British | 98437210001 | |||||
| COOMBE-JONES, Peter | Director | Trenley Farm Gills Green TN18 5AH Cranbrook Kent | British | 61881000001 | ||||||
| COOPER, Robert Hamilton | Director | Great Yews Lubbock Road BR7 5LA Chislehurst Kent | England | British | 11632250002 | |||||
| HOARE, David Arthur | Director | Tollwood Gills Green TN18 5AH Cranbrook Kent | British | 7471190001 | ||||||
| INGLIS, Craig | Director | 47 Tiree Grange ML3 8BP Hamilton Lanarkshire | British | 88779760001 | ||||||
| STYANT, Alan James | Director | 7 Sovereign House Royal Parade BR7 6SN Chislehurst Kent | England | British | 10624200004 | |||||
| THOMPSON, Philip Richard | Director | Heathcote The Common Sissinghurst TN17 2HT Cranbrook Kent | England | British | 40687500001 | |||||
| WHITE, Colin Frederick | Director | 11 Roundel Way Marden TN12 9TW Tonbridge Kent | British | 49410370002 | ||||||
| DRIMIN LIMITED | Director | 22 Melton Street NW1 2BW London | 45597950001 | |||||||
| VENCAP LIMITED | Director | 22 Melton Street NW1 2BW London | 46697150001 |
Does MIDDLE EAST INVESTMENTS SOLUTIONS PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 17, 1997 Delivered On Jan 24, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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