MEPC SECRETARIES LIMITED

MEPC SECRETARIES LIMITED

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

    Company NameMEPC SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04290683
    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 SECRETARIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MEPC SECRETARIES LIMITED located?

    Registered Office Address
    Sixth Floor, 150 Cheapside
    EC2V 6ET London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEPC SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEDNEY LIMITEDSep 20, 2001Sep 20, 2001

    What are the latest accounts for MEPC SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MEPC SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Change of details for Mepc (1946) Limited as a person with significant control on Jan 31, 2018

    2 pagesPSC05

    Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on Jan 31, 2018

    1 pagesAD01

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Michelle Simone Green as a director on Aug 07, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Sep 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Lucy Millar as a director

    1 pagesTM01

    Annual return made up to Sep 20, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Director's details changed for Lucy Sarah Paterson Williams on Feb 01, 2013

    2 pagesCH01

    Annual return made up to Sep 20, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Lucy Sarah Paterson Williams on Aug 25, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of Victoria Streater as a secretary

    1 pagesTM02

    Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 01, 2011

    1 pagesAD01

    Who are the officers of MEPC SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANE, Susan Jane
    Tees Drive
    Noak Hill
    RM3 9AH Romford
    1
    Essex
    United Kingdom
    Director
    Tees Drive
    Noak Hill
    RM3 9AH Romford
    1
    Essex
    United Kingdom
    EnglandBritish104981120003
    KAGAN, Joseph Leon
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    United KingdomSouth African,British162761160001
    CANE, Susan Jane
    1 Tees Drive
    RM3 9AH Romford
    Essex
    Secretary
    1 Tees Drive
    RM3 9AH Romford
    Essex
    British104981120003
    PRICE, John Dewi Brychan
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    Secretary
    12 The Rise
    RH16 2TA Lindfield
    West Sussex
    British3041640002
    STRATTON, Carol Ann
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    Secretary
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    British79680570001
    STREATER, Victoria Louise
    Azalea Court
    16 Sandringham Mews
    TW12 2LF Hampton
    Flat 2
    Middlesex
    United Kingdom
    Secretary
    Azalea Court
    16 Sandringham Mews
    TW12 2LF Hampton
    Flat 2
    Middlesex
    United Kingdom
    147668740001
    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
    ALLEN, Stephen
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    Director
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    EnglandBritish109415360002
    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
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    COURTAULD, Toby Augustine
    45a Moreton Street
    SW1V 2NY London
    Director
    45a Moreton Street
    SW1V 2NY London
    British46882260003
    DUNKLING, Stephen
    37 Connaught Road
    KT3 3PZ New Malden
    Surrey
    Director
    37 Connaught Road
    KT3 3PZ New Malden
    Surrey
    EnglandBritish55921930001
    EAST, Stephen John
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    Director
    White Ladies
    Birch Hill Shirley Hills
    CR0 5HT Surrey
    EnglandBritish108586450001
    FABRIS, Julie Carol
    Verve Victoria Road
    KT13 9QH Weybridge
    Surrey
    Director
    Verve Victoria Road
    KT13 9QH Weybridge
    Surrey
    United KingdomBritish45544200002
    GREEN, Michelle Simone
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    Director
    Daleham Mews
    NW3 5DB London
    25a
    United Kingdom
    United KingdomBritish59740190001
    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
    MILLAR, Lucy Sarah Paterson
    Clare Mews
    SW6 2EG London
    6
    United Kingdom
    Director
    Clare Mews
    SW6 2EG London
    6
    United Kingdom
    United KingdomBritish115268270005
    OSSO, Giuseppe
    137 Merton Road
    Wandsworth
    SW18 5EH London
    Director
    137 Merton Road
    Wandsworth
    SW18 5EH London
    Italian123623360001
    STRATTON, Carol Ann
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    Director
    127 Maidstone Road
    Ruxley Corner Foots Cray
    DA14 5HX Sidcup
    Kent
    EnglandBritish79680570001
    WATTERS, Iain Russell
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    Director
    Laurel Bank
    Poyle Lane
    SL1 8LA Burnham Slough
    Buckinghamshire
    United KingdomBritish3717820002
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    900016940001

    Who are the persons with significant control of MEPC SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mepc (1946) Limited
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Apr 06, 2016
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00420575
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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