Company NameMEPC Regent Street Limited
Company StatusDissolved
Company Number02135502
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 15 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusClosed
Appointed15 November 1995(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 15 January 2002)
RoleSecretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1999(12 years after company formation)
Appointment Duration2 years, 7 months (closed 15 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(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 15 January 2002)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameCharles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Belgrave Road
London
SW13 9NS
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Secretary NameMr Dennis Charles Pratt
NationalityBritish
StatusResigned
Appointed31 January 1993(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirfield 5 Menin Way
Farnham
Surrey
GU9 8DY

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£322,074

Accounts

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

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for 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)
2 January 2001Return made up to 24/12/00; full list of members (7 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
22 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
29 January 2000Return made up to 24/12/99; full list of members (15 pages)
1 September 1999Director's particulars changed (1 page)
26 August 1999New director appointed (2 pages)
17 February 1999Return made up to 31/01/99; change of members (11 pages)
27 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
2 July 1998Director resigned (1 page)
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)
18 March 1998Full accounts made up to 30 September 1997 (5 pages)
17 February 1998Return made up to 31/01/98; change of members (12 pages)
30 June 1997Auditor's resignation (5 pages)
26 February 1997Return made up to 31/01/97; full list of members (11 pages)
11 February 1997Full accounts made up to 30 September 1996 (5 pages)
10 January 1997Secretary's particulars changed (1 page)
18 February 1996Return made up to 31/01/96; no change of members (6 pages)
18 January 1996Full accounts made up to 30 September 1995 (5 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)