MEPC CARDIFF INVESTMENTS LIMITED
Overview
| Company Name | MEPC CARDIFF INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03707147 |
| 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 MEPC CARDIFF INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MEPC CARDIFF INVESTMENTS LIMITED located?
| Registered Office Address | Lloyds Chambers 1 Portsoken Street E1 8HZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEPC CARDIFF INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEALE DEVELOPMENTS LIMITED | Feb 03, 1999 | Feb 03, 1999 |
What are the latest accounts for MEPC CARDIFF INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MEPC CARDIFF INVESTMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MEPC CARDIFF INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Rachel Page as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Anthony Dipple on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jonathan Henry Cheshire Walsh as a director on Sep 29, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard De Blaby as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Dec 19, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 07, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Dec 19, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Henry Cheshire Walsh on Jun 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jonathan Henry Cheshire Walsh as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 19, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mepc Secretaries Limited on Dec 19, 2009 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
Who are the officers of MEPC CARDIFF INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MEPC SECRETARIES LIMITED | Secretary | Floor Lloyds Chambers 1 Portsoken Street E1 8LW London 4th United Kingdom |
| 79708020003 | ||||||||||
| DIPPLE, James Anthony | Director | Foxbury Coombe Road Compton RG20 6RQ Newbury Berkshire | England | British | 52842730003 | |||||||||
| PRICE, John Dewi Brychan | Secretary | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
| BATCHELOR, Peter Andrew | Director | Flat 269 North County Hall 1c Belvedere Road SE1 7GF London | British | 68594020002 | ||||||||||
| BATEMAN, John Anthony | Director | Hurst House Lincombe Lane Boars Hill OX1 5DZ Oxford Oxfordshire | British | 69753820002 | ||||||||||
| BRADY, James Michael | Director | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||||||
| COURTAULD, Toby Augustine | Director | 45a Moreton Street SW1V 2NY London | British | 46882260003 | ||||||||||
| DE BLABY, Richard Armand | Director | The Square House Smithbrook Lodsworth GU28 9DG Petworth West Sussex | United Kingdom | British | 109841060001 | |||||||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | 93017010003 | |||||||||
| MCGARRITY, Stewart | Director | Clearwell Cottage Boulters Lane SL6 8TJ Maidenhead Berkshire | British | 65801380001 | ||||||||||
| MONIZ, Christopher Mario | Director | 26 The Avenue CR5 2BN Coulsdon Surrey | England | British | 3831690001 | |||||||||
| PAGE, Rachel | Director | 62 Lysia Street SW6 6NG London | England | British | 110358170001 | |||||||||
| THOMPSON, Nathan James | Director | No 1 Elsynge Road Wandsworth SW18 2HW London | British | 43320980004 | ||||||||||
| VAUGHAN, Steven Mark | Director | Ewshot Hurst Church Lane Ewshot GU10 5BD Farnham Surrey | England | British | 98406850001 | |||||||||
| WALSH, Jonathan Henry Cheshire | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | United Kingdom | British | 132049610001 | |||||||||
| WARE, Robert Thomas Ernest | Director | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | 4779170003 | |||||||||
| BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 |
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