LE MEIGNEN, MIRABAUD & COMPANY LIMITED
Overview
| Company Name | LE MEIGNEN, MIRABAUD & COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04198508 |
| 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 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 Address | No |
What were the previous names of LE MEIGNEN, MIRABAUD & COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORDLAST LIMITED | Apr 11, 2001 | Apr 11, 2001 |
What are the latest accounts for LE MEIGNEN, MIRABAUD & COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for LE MEIGNEN, MIRABAUD & COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Henry Thom as a director on Mar 19, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Graham Alan James Gardner as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Paul De Mongolfier as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Notification of Paul De Mongolfier as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Earthstreet Limited on Apr 14, 2016 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Nicholas Henry Thom as a director | 2 pages | AP01 | ||||||||||
Who are the officers of LE MEIGNEN, MIRABAUD & COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EARTHSTREET LIMITED | Secretary | 51 Tweedy Road BR1 3NH Bromley Ground Floor England |
| 76563150003 | ||||||||||
| GARDNER, Graham Alan James | Director | Higher Hillgate SK1 3JG Stockport 179-183 Cheshire England | England | British | 194124220001 | |||||||||
| BINGHAM, Samuel John | Secretary | Clearwater Quarterbridge Road IM2 3RQ Douglas Isle Of Man | British | 64217560002 | ||||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| BINGHAM, Samuel John | Director | Clearwater Quarterbridge Road IM2 3RQ Douglas Isle Of Man | Great Britain | British | 64217560002 | |||||||||
| CARTER, Jeremy Paul Bradley | Director | 3 Athol Street IM1 1LD Douglas Isle Of Man | British | 64217440001 | ||||||||||
| GARDNER, Graham Alan James | Director | Pine House Swan Road SE16 7DE London 24 | United Kingdom | British | 134059490001 | |||||||||
| HESTER, Jesse Grant | Director | Flat 5111, Golden Sands 5, P O Box 500462 Dubai | United Arab Emirates | British | 133199990001 | |||||||||
| KELLY, Stephen John | Director | Al Nakheel, PO BOX 28444 Emirates Hills Dubai Flat B 309 123 United Arab Emirates | United Arab Emirates | British | 136742140001 | |||||||||
| MEYER, Caroline Mary | Director | 15a Lower Road SE16 2XB London City Business Centre United Kingdom | South Africa | British | 175964380001 | |||||||||
| O'DONNELL, John Patrick | Director | 3 Dartmouth House 25 Dartmouth Row SE10 8AW London | British | 70861200001 | ||||||||||
| PRENTCE, Victoria | Director | 40 Saint Catherines Close IM1 4JB Douglas Isle Of Man | British | 75685670001 | ||||||||||
| THOM, Nicholas Henry, Mr. | Director | Macdonald Road Westville 3629 Durban 15a South Africa | South Africa | British | 170223140002 | |||||||||
| JPCORD LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul De Montgolfier | Apr 06, 2016 | Higher Hillgate SK1 3JG Stockport 179-183 Cheshire England | No |
Nationality: French Country of Residence: Vanuatu | |||
Natures of Control
| |||
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