MEIF (UK) INVESTMENTS LIMITED
Overview
| Company Name | MEIF (UK) INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05812978 |
| 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 MEIF (UK) INVESTMENTS LIMITED?
- (7499) /
Where is MEIF (UK) INVESTMENTS LIMITED located?
| Registered Office Address | Ropemaker Place 28 Ropemaker Street EC2Y 9HD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEIF (UK) INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIA AND COMMUNICATIONS PARTNERS LIMITED | Jan 14, 2010 | Jan 14, 2010 |
| MEIF AIRPORTS (UK) 4 LIMITED | Jun 20, 2006 | Jun 20, 2006 |
| TROPICRETREAT LIMITED | May 11, 2006 | May 11, 2006 |
What are the latest accounts for MEIF (UK) INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for MEIF (UK) INVESTMENTS 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 | ||||||||||
Secretary's details changed for James Thomas Laverty on Apr 04, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Alison Wood on Apr 04, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on Mar 21, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for James Thomas Laverty on Jul 01, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Alison Wood on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Annabelle Helps as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed media and communications partners LIMITED\certificate issued on 17/05/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Edsall as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MEIF (UK) INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAVERTY, James Thomas | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | British | 116046300001 | ||||||
| RAKOWSKI, Arthur | Director | 30 Morella Road SW12 8UH London | England | Australian,Polish | 97901020002 | |||||
| WOOD, Alison | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | Australian | 134883360002 | |||||
| HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | 81687520005 | ||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| ANTOLIK, Peter Szymon | Director | 81 Regina Road N4 3PT London | United Kingdom | British | 96375060002 | |||||
| EDSALL, Simon James | Director | Cross House High Street GU32 1NW East Meon Hampshire | United Kingdom | British | 127921480003 | |||||
| MACRAE, Duncan Nicholas | Director | Flat K 19-21 Westbourne Terrace W2 3UN London | British | 116244580001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
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