Company NameMEPC Arcadia Limited
Company StatusDissolved
Company Number01089825
CategoryPrivate Limited Company
Incorporation Date4 January 1973(51 years, 4 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusClosed
Appointed01 August 1997(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 22 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 22 January 2002)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameMr Bernard Alfred Peter Doherty
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Gordon Cottages
Dukes Lane
London
W8 4JJ
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameCarole Julia Nicholson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1998)
RoleFinance Manager
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed01 February 1993(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW

Location

Registered Address103 Wigmore Street
London
W1U 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,529,359

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2001Application for striking-off (1 page)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
4 January 2001Director resigned (1 page)
2 January 2001Return made up to 24/12/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
15 May 2000Full accounts made up to 30 September 1999 (5 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; no change of members (11 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
8 April 1999Full accounts made up to 30 September 1998 (5 pages)
17 February 1999Return made up to 01/02/99; change of members (11 pages)
1 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st james 's square london SW1Y 4LB (1 page)
24 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
17 February 1998Return made up to 01/02/98; full list of members (8 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New secretary appointed (2 pages)
8 July 1997Secretary's particulars changed (1 page)
26 February 1997Return made up to 01/02/97; no change of members (5 pages)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
15 August 1996Director resigned (1 page)
18 February 1996Return made up to 01/02/96; no change of members (6 pages)
11 December 1995Accounts for a dormant company made up to 30 September 1995 (4 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)