STEMCOR MEIP LIMITED
Overview
| Company Name | STEMCOR MEIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08839073 |
| 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 STEMCOR MEIP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STEMCOR MEIP LIMITED located?
| Registered Office Address | Longbow House 14-20 Chiswell Street EC1Y 4TW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STEMCOR MEIP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for STEMCOR MEIP 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 | ||||||||||
Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to C/O Stemcor Holdings 2 Limited Longbow House 14 - 20 Chiswell Street London EC1Y 4TW | 1 pages | AD02 | ||||||||||
Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on Mar 24, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mr Andrew John Checketts as a director on Aug 19, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Gerard Broom as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2015 | 17 pages | AA | ||||||||||
Register(s) moved to registered inspection location C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st | 1 pages | AD02 | ||||||||||
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9st to Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH on Mar 09, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alexander Scott Macdonald as a director on Oct 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Francis Soden as a director on Oct 16, 2015 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Soden on Dec 15, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Amanda Louise Phillips as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Incorporation | 28 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of STEMCOR MEIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHECKETTS, Andrew John | Director | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | England | British | 212780300001 | |||||
| MACDONALD, Alexander Scott | Director | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | England | British | 3480700002 | |||||
| VERDEN, Julian | Director | Drayton Gardens SW10 9RY London 25 United Kingdom | England | British | 14876960005 | |||||
| PHILLIPS, Amanda Louise | Secretary | 1 Ropemaker Street EC2Y 9ST London Citypoint United Kingdom | 184121350001 | |||||||
| BROOM, Michael Gerard | Director | Montreal Road TN13 2EP Sevenoaks Akarana United Kingdom | United Kingdom | New Zealander | 68759080002 | |||||
| SODEN, John Francis | Director | 1 Ropemaker Street EC2Y 9ST London Citypoint United Kingdom | England | British | 68179870004 |
Who are the persons with significant control of STEMCOR MEIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stemcor Holdings 2 Limited | Apr 06, 2016 | 1 Ropemaker Street EC2Y 9ST London Citypoint 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