Company NameProject Equity Carried Interest M P Limited
Company StatusDissolved
Company Number01391534
CategoryPrivate Limited Company
Incorporation Date28 September 1978(45 years, 7 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard John Cole
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJonathan Peter Marlow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(32 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKaren Lyon
StatusClosed
Appointed29 June 2011(32 years, 9 months after company formation)
Appointment Duration11 months, 1 week (closed 05 June 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGordon Stuart-Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleChartered Accountant
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address69 Elmfield Road
London
SW17 8AD
Director NameMr Dylan Crocker Edwards
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(13 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 1997)
RoleChartered Surveyor
Correspondence Address22 Greenway Gardens
Greenford
Middlesex
UB6 9TT
Director NameMr Howard Coplestone Allport
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(13 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address20 Fernshaw Road
London
SW10 0TE
Secretary NameGordon Stuart-Smith
NationalityBritish
StatusResigned
Appointed12 January 1992(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleCompany Director
Correspondence AddressSummerview Chequers Park
Wye
Ashford
Kent
TN25 5BA
Secretary NameMr Martin Howard Bandel
NationalityBritish
StatusResigned
Appointed13 July 1993(14 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGable End
29 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AQ
Director NameToby Nicholas Maximilian Szpiro
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(22 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
18 Camden Hill Gardens
London
W8 7AY
Director NameMr Gareth Irons Craig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(22 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2011)
RolePrivate Equity Investment
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameRichard William Crampton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2003)
RoleHead Of Hr
Correspondence Address153 Berglen Court
7 Branch Road
London
E14 7JY
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed14 October 2002(24 years after company formation)
Appointment Duration5 years, 10 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindenwood
Malacca Farm
West Clandon
GU4 7UG
Director NameMichelle Danette Douglas-Mann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed26 February 2003(24 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 2008)
RoleHead Of Hr Europe
Correspondence Address27 Beaufort Mansions
Beaufort Street
London
SW3 5AG
Secretary NamePhilip Miller
StatusResigned
Appointed03 September 2008(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2009)
RoleCompany Director
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Secretary NameStephen Owen
StatusResigned
Appointed13 October 2009(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2011)
RoleCompany Director
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Secretary NamePaternoster Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2000(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2002)
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 5
(5 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 5
(5 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 June 2011Appointment of Karen Lyon as a secretary (2 pages)
29 June 2011Appointment of Karen Lyon as a secretary (2 pages)
29 June 2011Termination of appointment of Stephen Owen as a secretary (1 page)
29 June 2011Termination of appointment of Stephen Owen as a secretary (1 page)
6 May 2011Termination of appointment of Gareth Craig as a director (1 page)
6 May 2011Termination of appointment of Gareth Craig as a director (1 page)
3 May 2011Appointment of Jonathan Peter Marlow as a director (2 pages)
3 May 2011Appointment of Mr Richard John Cole as a director (2 pages)
3 May 2011Appointment of Jonathan Peter Marlow as a director (2 pages)
3 May 2011Appointment of Mr Richard John Cole as a director (2 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
7 May 2010Full accounts made up to 31 December 2009 (31 pages)
7 May 2010Full accounts made up to 31 December 2009 (31 pages)
15 March 2010Director's details changed for Gareth Irons Craig on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Gareth Irons Craig on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Gareth Irons Craig on 4 March 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
30 October 2009Appointment of Stephen Owen as a secretary (1 page)
30 October 2009Termination of appointment of Philip Miller as a secretary (1 page)
30 October 2009Termination of appointment of Philip Miller as a secretary (1 page)
30 October 2009Appointment of Stephen Owen as a secretary (1 page)
9 May 2009Full accounts made up to 31 December 2008 (16 pages)
9 May 2009Full accounts made up to 31 December 2008 (16 pages)
7 May 2009Memorandum and Articles of Association (21 pages)
7 May 2009Memorandum and Articles of Association (21 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
8 September 2008Secretary appointed philip miller (1 page)
8 September 2008Secretary appointed philip miller (1 page)
5 September 2008Appointment terminated secretary louisa jenkinson (1 page)
5 September 2008Appointment Terminated Secretary louisa jenkinson (1 page)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
2 July 2008Full accounts made up to 31 December 2007 (16 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
1 September 2007Full accounts made up to 31 December 2006 (13 pages)
1 September 2007Full accounts made up to 31 December 2006 (13 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 12/01/07; full list of members (2 pages)
18 January 2007Return made up to 12/01/07; full list of members (2 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
18 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2005Full accounts made up to 31 December 2004 (9 pages)
19 April 2005Full accounts made up to 31 December 2004 (9 pages)
18 January 2005Return made up to 12/01/05; full list of members (5 pages)
18 January 2005Return made up to 12/01/05; full list of members (5 pages)
2 April 2004Full accounts made up to 31 December 2003 (9 pages)
2 April 2004Full accounts made up to 31 December 2003 (9 pages)
21 January 2004Return made up to 12/01/04; full list of members (5 pages)
21 January 2004Return made up to 12/01/04; full list of members (5 pages)
7 September 2003Full accounts made up to 31 December 2002 (9 pages)
7 September 2003Full accounts made up to 31 December 2002 (9 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
12 February 2003Return made up to 12/01/03; full list of members (5 pages)
12 February 2003Return made up to 12/01/03; full list of members (5 pages)
31 January 2003Location of register of members (1 page)
31 January 2003Location of register of members (1 page)
30 January 2003Location of register of members (1 page)
30 January 2003Location of register of members (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
26 July 2002Secretary's particulars changed (1 page)
26 July 2002Secretary's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
27 May 2002Full accounts made up to 31 December 2001 (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (7 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Return made up to 12/01/02; full list of members (5 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Return made up to 12/01/02; full list of members (5 pages)
12 November 2001Registered office changed on 12/11/01 from: 22 roland gardens london SW7 3PL (1 page)
12 November 2001Registered office changed on 12/11/01 from: 22 roland gardens london SW7 3PL (1 page)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Memorandum and Articles of Association (11 pages)
23 October 2001Memorandum and Articles of Association (11 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
14 September 2001Company name changed cl (2001) LIMITED\certificate issued on 14/09/01 (2 pages)
14 September 2001Company name changed cl (2001) LIMITED\certificate issued on 14/09/01 (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
21 May 2001Company name changed cromwell land LIMITED\certificate issued on 21/05/01 (2 pages)
21 May 2001Company name changed cromwell land LIMITED\certificate issued on 21/05/01 (2 pages)
3 April 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 April 2001Accounts made up to 31 December 2000 (2 pages)
28 March 2001Location of register of members (1 page)
28 March 2001Location of register of members (1 page)
21 February 2001Return made up to 12/01/01; full list of members (6 pages)
21 February 2001Return made up to 12/01/01; full list of members (6 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
27 July 2000Accounts made up to 31 December 1999 (1 page)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 March 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
14 March 2000Return made up to 12/01/00; full list of members (6 pages)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 March 1999Return made up to 12/01/99; no change of members (4 pages)
15 March 1999Return made up to 12/01/99; no change of members (4 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
4 March 1998Return made up to 12/01/98; no change of members (4 pages)
26 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
26 February 1998Accounts made up to 30 September 1997 (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
27 February 1997Return made up to 12/01/97; full list of members (6 pages)
27 February 1997Return made up to 12/01/97; full list of members (6 pages)
24 February 1997Accounts made up to 30 September 1996 (1 page)
24 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
4 April 1996Return made up to 12/01/96; no change of members (4 pages)
4 April 1996Return made up to 12/01/96; no change of members (4 pages)
1 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
1 March 1996Accounts made up to 30 September 1995 (1 page)
28 April 1995Director resigned (2 pages)