MEIF (UK) INVESTMENTS LIMITED

MEIF (UK) INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMEIF (UK) INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05812978
    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 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 AddressNo

    What were the previous names of MEIF (UK) INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIA AND COMMUNICATIONS PARTNERS LIMITEDJan 14, 2010Jan 14, 2010
    MEIF AIRPORTS (UK) 4 LIMITEDJun 20, 2006Jun 20, 2006
    TROPICRETREAT LIMITEDMay 11, 2006May 11, 2006

    What are the latest accounts for MEIF (UK) INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for MEIF (UK) INVESTMENTS 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

    Secretary's details changed for James Thomas Laverty on Apr 04, 2011

    2 pagesCH03

    Director's details changed for Alison Wood on Apr 04, 2011

    2 pagesCH01

    Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on Mar 21, 2011

    1 pagesAD01

    Secretary's details changed for James Thomas Laverty on Jul 01, 2010

    2 pagesCH03

    Director's details changed for Alison Wood on Jul 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Termination of appointment of Annabelle Helps as a secretary

    1 pagesTM02

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2010

    Statement of capital on May 26, 2010

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed media and communications partners LIMITED\certificate issued on 17/05/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed

    2 pagesCH01

    Termination of appointment of Simon Edsall as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    legacy

    2 pages288a

    legacy

    4 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 29/09/2008
    RES13

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    Who are the officers of MEIF (UK) INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAVERTY, James Thomas
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    British116046300001
    RAKOWSKI, Arthur
    30 Morella Road
    SW12 8UH London
    Director
    30 Morella Road
    SW12 8UH London
    EnglandAustralian,Polish97901020002
    WOOD, Alison
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustralian134883360002
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Australian81687520005
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ANTOLIK, Peter Szymon
    81 Regina Road
    N4 3PT London
    Director
    81 Regina Road
    N4 3PT London
    United KingdomBritish96375060002
    EDSALL, Simon James
    Cross House
    High Street
    GU32 1NW East Meon
    Hampshire
    Director
    Cross House
    High Street
    GU32 1NW East Meon
    Hampshire
    United KingdomBritish127921480003
    MACRAE, Duncan Nicholas
    Flat K 19-21 Westbourne Terrace
    W2 3UN London
    Director
    Flat K 19-21 Westbourne Terrace
    W2 3UN London
    British116244580001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Director
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    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