MIDDLE EAST INVESTMENTS SOLUTIONS PLC

MIDDLE EAST INVESTMENTS SOLUTIONS PLC

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

    Company NameMIDDLE EAST INVESTMENTS SOLUTIONS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03242585
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MIDDLE EAST INVESTMENTS SOLUTIONS PLC?

    Previous Company Names
    Company NameFromUntil
    CUMBERLAND PLACE INVESTMENTS PLCDec 21, 2004Dec 21, 2004
    ZARDAH SEPARATION PLCOct 10, 1996Oct 10, 1996
    GALLACHER MALLOW PLCAug 21, 1996Aug 21, 1996

    What are the latest accounts for MIDDLE EAST INVESTMENTS SOLUTIONS PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for MIDDLE EAST INVESTMENTS SOLUTIONS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Bernard Sumner as a secretary

    2 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 21, 2009 with bulk list of shareholders

    8 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 21 Bentinck Street London W1U 2EX on Nov 12, 2009

    2 pagesAD01

    Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP on Nov 02, 2009

    2 pagesAD01

    Full accounts made up to Sep 30, 2008

    20 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    Memorandum and Articles of Association

    31 pagesMA

    Certificate of change of name

    Company name changed cumberland place investments PLC\certificate issued on 27/10/08
    2 pagesCERTNM

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    Who are the officers of MIDDLE EAST INVESTMENTS SOLUTIONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIMPFL, Charles Robert
    High Hampton 34 Holland Road
    NW10 5AU London
    Director
    High Hampton 34 Holland Road
    NW10 5AU London
    British62390190001
    STAINFORTH, Christopher Graham
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    Director
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    EnglandBritish65268320001
    KEITH, Philippa Anne
    47 Wycliffe Road
    Wimbledon
    SW19 1ES London
    Secretary
    47 Wycliffe Road
    Wimbledon
    SW19 1ES London
    British45867690001
    SUMNER, Bernard Michael
    7 Chantlers Close
    RH19 1LU East Grinstead
    West Sussex
    Secretary
    7 Chantlers Close
    RH19 1LU East Grinstead
    West Sussex
    British41083480001
    THOMPSON, Philip Richard
    Clermont House
    High Street
    TN17 3DN Cranbrook
    Kent
    Secretary
    Clermont House
    High Street
    TN17 3DN Cranbrook
    Kent
    British40687500002
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    BROWN, Keith Lewis
    Prospect Cottage
    Gare Hill
    BA11 5EY Frome
    Somerset
    Director
    Prospect Cottage
    Gare Hill
    BA11 5EY Frome
    Somerset
    UkBritish98437210001
    COOMBE-JONES, Peter
    Trenley Farm
    Gills Green
    TN18 5AH Cranbrook
    Kent
    Director
    Trenley Farm
    Gills Green
    TN18 5AH Cranbrook
    Kent
    British61881000001
    COOPER, Robert Hamilton
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    Director
    Great Yews
    Lubbock Road
    BR7 5LA Chislehurst
    Kent
    EnglandBritish11632250002
    HOARE, David Arthur
    Tollwood
    Gills Green
    TN18 5AH Cranbrook
    Kent
    Director
    Tollwood
    Gills Green
    TN18 5AH Cranbrook
    Kent
    British7471190001
    INGLIS, Craig
    47 Tiree Grange
    ML3 8BP Hamilton
    Lanarkshire
    Director
    47 Tiree Grange
    ML3 8BP Hamilton
    Lanarkshire
    British88779760001
    STYANT, Alan James
    7 Sovereign House
    Royal Parade
    BR7 6SN Chislehurst
    Kent
    Director
    7 Sovereign House
    Royal Parade
    BR7 6SN Chislehurst
    Kent
    EnglandBritish10624200004
    THOMPSON, Philip Richard
    Heathcote The Common
    Sissinghurst
    TN17 2HT Cranbrook
    Kent
    Director
    Heathcote The Common
    Sissinghurst
    TN17 2HT Cranbrook
    Kent
    EnglandBritish40687500001
    WHITE, Colin Frederick
    11 Roundel Way
    Marden
    TN12 9TW Tonbridge
    Kent
    Director
    11 Roundel Way
    Marden
    TN12 9TW Tonbridge
    Kent
    British49410370002
    DRIMIN LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    45597950001
    VENCAP LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    46697150001

    Does MIDDLE EAST INVESTMENTS SOLUTIONS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Philip Thompson and Charles Dimplf
    Transactions
    • Jan 24, 1997Registration of a charge (395)
    • Feb 04, 2005Statement of satisfaction of a charge in full or part (403a)

    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