MEPC SECRETARIES LIMITED
Overview
| Company Name | MEPC SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04290683 |
| 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 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 Address | No |
What were the previous names of MEPC SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEDNEY LIMITED | Sep 20, 2001 | Sep 20, 2001 |
What are the latest accounts for MEPC SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MEPC SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Change of details for Mepc (1946) Limited as a person with significant control on Jan 31, 2018 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michelle Simone Green as a director on Aug 07, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Lucy Millar as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Director's details changed for Lucy Sarah Paterson Williams on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Lucy Sarah Paterson Williams on Aug 25, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Victoria Streater as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW* on Dec 01, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of MEPC SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANE, Susan Jane | Director | Tees Drive Noak Hill RM3 9AH Romford 1 Essex United Kingdom | England | British | 104981120003 | |||||
| KAGAN, Joseph Leon | Director | Cheapside EC2V 6ET London Sixth Floor, 150 England | United Kingdom | South African,British | 162761160001 | |||||
| CANE, Susan Jane | Secretary | 1 Tees Drive RM3 9AH Romford Essex | British | 104981120003 | ||||||
| PRICE, John Dewi Brychan | Secretary | 12 The Rise RH16 2TA Lindfield West Sussex | British | 3041640002 | ||||||
| STRATTON, Carol Ann | Secretary | 127 Maidstone Road Ruxley Corner Foots Cray DA14 5HX Sidcup Kent | British | 79680570001 | ||||||
| STREATER, Victoria Louise | Secretary | Azalea Court 16 Sandringham Mews TW12 2LF Hampton Flat 2 Middlesex United Kingdom | 147668740001 | |||||||
| BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
| ALLEN, Stephen | Director | Walden Way RM11 2LB Hornchurch 9 Essex United Kingdom | England | British | 109415360002 | |||||
| BATCHELOR, Peter Andrew | Director | Flat 269 North County Hall 1c Belvedere Road SE1 7GF London | British | 68594020002 | ||||||
| BRADY, James Michael | Director | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||
| COURTAULD, Toby Augustine | Director | 45a Moreton Street SW1V 2NY London | British | 46882260003 | ||||||
| DUNKLING, Stephen | Director | 37 Connaught Road KT3 3PZ New Malden Surrey | England | British | 55921930001 | |||||
| EAST, Stephen John | Director | White Ladies Birch Hill Shirley Hills CR0 5HT Surrey | England | British | 108586450001 | |||||
| FABRIS, Julie Carol | Director | Verve Victoria Road KT13 9QH Weybridge Surrey | United Kingdom | British | 45544200002 | |||||
| GREEN, Michelle Simone | Director | Daleham Mews NW3 5DB London 25a United Kingdom | United Kingdom | British | 59740190001 | |||||
| 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 | ||||||
| MILLAR, Lucy Sarah Paterson | Director | Clare Mews SW6 2EG London 6 United Kingdom | United Kingdom | British | 115268270005 | |||||
| OSSO, Giuseppe | Director | 137 Merton Road Wandsworth SW18 5EH London | Italian | 123623360001 | ||||||
| STRATTON, Carol Ann | Director | 127 Maidstone Road Ruxley Corner Foots Cray DA14 5HX Sidcup Kent | England | British | 79680570001 | |||||
| WATTERS, Iain Russell | Director | Laurel Bank Poyle Lane SL1 8LA Burnham Slough Buckinghamshire | United Kingdom | British | 3717820002 | |||||
| BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 |
Who are the persons with significant control of MEPC SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mepc (1946) Limited | Apr 06, 2016 | Cheapside EC2V 6ET London Sixth Floor, 150 England | No | ||||||||||
| |||||||||||||
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