LE MEIGNEN, MIRABAUD & COMPANY LIMITED

LE MEIGNEN, MIRABAUD & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLE MEIGNEN, MIRABAUD & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04198508
    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 LE MEIGNEN, MIRABAUD & COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LE MEIGNEN, MIRABAUD & COMPANY LIMITED located?

    Registered Office Address
    179-183 Higher Hillgate
    SK1 3JG Stockport
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LE MEIGNEN, MIRABAUD & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORDLAST LIMITEDApr 11, 2001Apr 11, 2001

    What are the latest accounts for LE MEIGNEN, MIRABAUD & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for LE MEIGNEN, MIRABAUD & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Apr 30, 2019

    4 pagesAA

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on Apr 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Henry Thom as a director on Mar 19, 2018

    1 pagesTM01

    Appointment of Mr Graham Alan James Gardner as a director on Mar 19, 2018

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2017

    4 pagesAA

    Registered office address changed from Ground Floor 51 Tweedy Road Bromley BR1 3NH England to 179-183 Higher Hillgate Stockport Cheshire SK1 3JG on Oct 02, 2017

    1 pagesAD01

    Confirmation statement made on Apr 11, 2017 with updates

    4 pagesCS01

    Change of details for Mr Paul De Mongolfier as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Notification of Paul De Mongolfier as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Apr 30, 2016

    3 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 1
    SH01

    Secretary's details changed for Earthstreet Limited on Apr 14, 2016

    1 pagesCH04

    Registered office address changed from City Business Centre 15a Lower Road London SE16 2XB to Ground Floor 51 Tweedy Road Bromley BR1 3NH on Apr 04, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Apr 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Apr 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Appointment of Mr Nicholas Henry Thom as a director

    2 pagesAP01

    Who are the officers of LE MEIGNEN, MIRABAUD & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARTHSTREET LIMITED
    51 Tweedy Road
    BR1 3NH Bromley
    Ground Floor
    England
    Secretary
    51 Tweedy Road
    BR1 3NH Bromley
    Ground Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number1641469
    76563150003
    GARDNER, Graham Alan James
    Higher Hillgate
    SK1 3JG Stockport
    179-183
    Cheshire
    England
    Director
    Higher Hillgate
    SK1 3JG Stockport
    179-183
    Cheshire
    England
    EnglandBritish194124220001
    BINGHAM, Samuel John
    Clearwater
    Quarterbridge Road
    IM2 3RQ Douglas
    Isle Of Man
    Secretary
    Clearwater
    Quarterbridge Road
    IM2 3RQ Douglas
    Isle Of Man
    British64217560002
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BINGHAM, Samuel John
    Clearwater
    Quarterbridge Road
    IM2 3RQ Douglas
    Isle Of Man
    Director
    Clearwater
    Quarterbridge Road
    IM2 3RQ Douglas
    Isle Of Man
    Great BritainBritish64217560002
    CARTER, Jeremy Paul Bradley
    3 Athol Street
    IM1 1LD Douglas
    Isle Of Man
    Director
    3 Athol Street
    IM1 1LD Douglas
    Isle Of Man
    British64217440001
    GARDNER, Graham Alan James
    Pine House
    Swan Road
    SE16 7DE London
    24
    Director
    Pine House
    Swan Road
    SE16 7DE London
    24
    United KingdomBritish134059490001
    HESTER, Jesse Grant
    Flat 5111, Golden Sands 5, P O Box 500462
    Dubai
    Director
    Flat 5111, Golden Sands 5, P O Box 500462
    Dubai
    United Arab EmiratesBritish133199990001
    KELLY, Stephen John
    Al Nakheel, PO BOX 28444
    Emirates Hills
    Dubai
    Flat B 309
    123
    United Arab Emirates
    Director
    Al Nakheel, PO BOX 28444
    Emirates Hills
    Dubai
    Flat B 309
    123
    United Arab Emirates
    United Arab EmiratesBritish136742140001
    MEYER, Caroline Mary
    15a Lower Road
    SE16 2XB London
    City Business Centre
    United Kingdom
    Director
    15a Lower Road
    SE16 2XB London
    City Business Centre
    United Kingdom
    South AfricaBritish175964380001
    O'DONNELL, John Patrick
    3 Dartmouth House
    25 Dartmouth Row
    SE10 8AW London
    Director
    3 Dartmouth House
    25 Dartmouth Row
    SE10 8AW London
    British70861200001
    PRENTCE, Victoria
    40 Saint Catherines Close
    IM1 4JB Douglas
    Isle Of Man
    Director
    40 Saint Catherines Close
    IM1 4JB Douglas
    Isle Of Man
    British75685670001
    THOM, Nicholas Henry, Mr.
    Macdonald Road
    Westville 3629
    Durban
    15a
    South Africa
    Director
    Macdonald Road
    Westville 3629
    Durban
    15a
    South Africa
    South AfricaBritish170223140002
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of LE MEIGNEN, MIRABAUD & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul De Montgolfier
    Higher Hillgate
    SK1 3JG Stockport
    179-183
    Cheshire
    England
    Apr 06, 2016
    Higher Hillgate
    SK1 3JG Stockport
    179-183
    Cheshire
    England
    No
    Nationality: French
    Country of Residence: Vanuatu
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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