MEPC CARDIFF INVESTMENTS LIMITED

MEPC CARDIFF INVESTMENTS LIMITED

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

    Company NameMEPC CARDIFF INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03707147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MEPC CARDIFF INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALE DEVELOPMENTS LIMITEDFeb 03, 1999Feb 03, 1999

    What are the latest accounts for MEPC CARDIFF INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MEPC CARDIFF INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MEPC CARDIFF INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Rachel Page as a director on Apr 30, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr James Anthony Dipple on Sep 22, 2014

    2 pagesCH01

    Termination of appointment of Jonathan Henry Cheshire Walsh as a director on Sep 29, 2014

    1 pagesTM01

    Termination of appointment of Richard De Blaby as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Dec 19, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Dec 19, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 07, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Dec 19, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Director's details changed for Mr Jonathan Henry Cheshire Walsh on Jun 11, 2010

    2 pagesCH01

    Appointment of Mr Jonathan Henry Cheshire Walsh as a director

    2 pagesAP01

    Annual return made up to Dec 19, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mepc Secretaries Limited on Dec 19, 2009

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages288a

    Who are the officers of MEPC CARDIFF INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEPC SECRETARIES LIMITED
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Secretary
    Floor Lloyds Chambers
    1 Portsoken Street
    E1 8LW London
    4th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    DIPPLE, James Anthony
    Foxbury Coombe Road
    Compton
    RG20 6RQ Newbury
    Berkshire
    Director
    Foxbury Coombe Road
    Compton
    RG20 6RQ Newbury
    Berkshire
    EnglandBritish52842730003
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    BATCHELOR, Peter Andrew
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    Director
    Flat 269 North County Hall
    1c Belvedere Road
    SE1 7GF London
    British68594020002
    BATEMAN, John Anthony
    Hurst House
    Lincombe Lane Boars Hill
    OX1 5DZ Oxford
    Oxfordshire
    Director
    Hurst House
    Lincombe Lane Boars Hill
    OX1 5DZ Oxford
    Oxfordshire
    British69753820002
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    COURTAULD, Toby Augustine
    45a Moreton Street
    SW1V 2NY London
    Director
    45a Moreton Street
    SW1V 2NY London
    British46882260003
    DE BLABY, Richard Armand
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    Director
    The Square House Smithbrook
    Lodsworth
    GU28 9DG Petworth
    West Sussex
    United KingdomBritish109841060001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritish93017010003
    MCGARRITY, Stewart
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    Director
    Clearwell Cottage
    Boulters Lane
    SL6 8TJ Maidenhead
    Berkshire
    British65801380001
    MONIZ, Christopher Mario
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    Director
    26 The Avenue
    CR5 2BN Coulsdon
    Surrey
    EnglandBritish3831690001
    PAGE, Rachel
    62 Lysia Street
    SW6 6NG London
    Director
    62 Lysia Street
    SW6 6NG London
    EnglandBritish110358170001
    THOMPSON, Nathan James
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    Director
    No 1 Elsynge Road
    Wandsworth
    SW18 2HW London
    British43320980004
    VAUGHAN, Steven Mark
    Ewshot Hurst
    Church Lane Ewshot
    GU10 5BD Farnham
    Surrey
    Director
    Ewshot Hurst
    Church Lane Ewshot
    GU10 5BD Farnham
    Surrey
    EnglandBritish98406850001
    WALSH, Jonathan Henry Cheshire
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritish132049610001
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Director
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    United KingdomBritish4779170003
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    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