Company NameMeridian Gate Phase 1 Management Company Limited
Company StatusDissolved
Company Number02092133
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameMarketgain Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGraham David Bell
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(27 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 24 January 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence Address19 Commercial Buildings
St Helier
JE1 1BU
Director NameMr James Alexander Crawford
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2014(27 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 24 January 2017)
RoleInvestment Analyst
Country of ResidenceJersey
Correspondence Address19 Commercial Buildings
St Helier
JE1 1BU
Secretary NamePARC Properties Management Ltd (Corporation)
StatusClosed
Appointed10 December 2002(15 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 24 January 2017)
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMr Paul Fuglio Garrard Amandini
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Cloncurry Street
London
SW6 6DT
Director NameDavid John Eldridge
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 1994)
RoleSolicitor
Correspondence Address40 Groom Place
London
SW1X 7BA
Director NameDavid Ronald Cutler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2004)
RoleBuilding Services
Correspondence Address33 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Director NameMr Michael Storfer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(15 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Downage
London
NW4 1HR
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1991(4 years after company formation)
Appointment Duration11 years, 5 months (resigned 09 July 2002)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 October 1994(7 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 July 2002)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NamePARC Properties Limited (Corporation)
StatusResigned
Appointed09 July 2002(15 years, 5 months after company formation)
Appointment Duration5 months (resigned 10 December 2002)
Correspondence Address116 Meridian Place
London
E14 9FE

Contact

Websiteparcproperties.co.uk
Telephone020 75153553
Telephone regionLondon

Location

Registered Address8 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.01Meridian Property Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£113,504
Current Liabilities£150,235

Accounts

Latest Accounts24 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 (1 page)
7 August 2015Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page)
7 August 2015Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page)
7 August 2015Secretary's details changed for Parc Properties Management Ltd on 1 August 2015 (1 page)
23 February 2015Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page)
23 February 2015Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page)
23 February 2015Secretary's details changed for Parc Properties Management Ltd on 1 December 2014 (1 page)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
17 December 2014Termination of appointment of Michael Storfer as a director on 16 December 2014 (1 page)
17 December 2014Appointment of James Alexander Crawford as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Graham David Bell as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of James Alexander Crawford as a director on 16 December 2014 (2 pages)
17 December 2014Appointment of Graham David Bell as a director on 16 December 2014 (2 pages)
17 December 2014Termination of appointment of Michael Storfer as a director on 16 December 2014 (1 page)
9 December 2014Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 9 December 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 24 December 2013 (5 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Registered office address changed from 6 Cairngrom House Marsh Wall London E14 9YT United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 6 Cairngrom House Marsh Wall London E14 9YT United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 6 Cairngrom House Marsh Wall London E14 9YT United Kingdom on 5 July 2011 (1 page)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages)
13 October 2010Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages)
13 October 2010Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Registered office address changed from 116 Meridian Place London E14 9FE on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 116 Meridian Place London E14 9FE on 23 August 2010 (1 page)
11 February 2010Secretary's details changed for Parc Properties Management Ltd on 8 February 2010 (1 page)
11 February 2010Secretary's details changed for Parc Properties Management Ltd on 8 February 2010 (1 page)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Parc Properties Management Ltd on 8 February 2010 (1 page)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
8 October 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 February 2008Return made up to 08/02/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
25 October 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
19 February 2007Return made up to 08/02/07; full list of members (3 pages)
19 February 2007Return made up to 08/02/07; full list of members (3 pages)
13 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
13 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
27 March 2006Auditor's resignation (1 page)
27 March 2006Auditor's resignation (1 page)
10 March 2006Return made up to 08/02/06; full list of members (6 pages)
10 March 2006Return made up to 08/02/06; full list of members (6 pages)
31 October 2005Full accounts made up to 24 December 2004 (9 pages)
31 October 2005Full accounts made up to 24 December 2004 (9 pages)
23 February 2005Return made up to 08/02/05; full list of members (7 pages)
23 February 2005Return made up to 08/02/05; full list of members (7 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
12 January 2005Full accounts made up to 24 December 2003 (9 pages)
12 January 2005Full accounts made up to 24 December 2003 (9 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
17 November 2003Full accounts made up to 24 December 2002 (9 pages)
17 November 2003Full accounts made up to 24 December 2002 (9 pages)
17 February 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
19 July 2002Full accounts made up to 24 December 2001 (9 pages)
19 July 2002Full accounts made up to 24 December 2001 (9 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 2 duke street st.james's london SW1Y 6BJ (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (3 pages)
17 July 2002Registered office changed on 17/07/02 from: 2 duke street st.james's london SW1Y 6BJ (1 page)
17 July 2002New director appointed (3 pages)
19 March 2002Return made up to 08/02/02; full list of members (5 pages)
19 March 2002Return made up to 08/02/02; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
1 March 2001Return made up to 08/02/01; full list of members (5 pages)
1 March 2001Secretary's particulars changed (1 page)
1 March 2001Secretary's particulars changed (1 page)
1 March 2001Return made up to 08/02/01; full list of members (5 pages)
14 November 2000Full accounts made up to 31 December 1999 (9 pages)
14 November 2000Full accounts made up to 31 December 1999 (9 pages)
28 February 2000Return made up to 08/02/00; full list of members (5 pages)
28 February 2000Return made up to 08/02/00; full list of members (5 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
4 March 1999Return made up to 08/02/99; full list of members (5 pages)
4 March 1999Return made up to 08/02/99; full list of members (5 pages)
11 June 1998Full accounts made up to 31 December 1997 (9 pages)
11 June 1998Full accounts made up to 31 December 1997 (9 pages)
23 February 1998Return made up to 08/02/98; no change of members; amend (4 pages)
23 February 1998Return made up to 08/02/98; no change of members; amend (4 pages)
10 February 1998Return made up to 08/02/98; no change of members (4 pages)
10 February 1998Return made up to 08/02/98; no change of members (4 pages)
24 April 1997Full accounts made up to 31 December 1996 (9 pages)
24 April 1997Full accounts made up to 31 December 1996 (9 pages)
27 February 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1996Full accounts made up to 31 December 1995 (9 pages)
12 August 1996Full accounts made up to 31 December 1995 (9 pages)
27 March 1996Return made up to 08/02/96; full list of members (6 pages)
27 March 1996Return made up to 08/02/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)