Company NameMeridian Gate Block B Management Company Limited
Company StatusDissolved
Company Number02177090
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NamesJointsector Residents Management Limited and Meridian Gate Block B (Phase 1) Management Company 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 NameMr Michael Storfer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(15 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 24 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Downage
London
NW4 1HR
Secretary NamePARC Properties Management Ltd (Corporation)
StatusClosed
Appointed10 December 2002(15 years, 2 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(3 years, 3 months 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(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 1994)
RoleSolicitor
Correspondence Address40 Groom Place
London
SW1X 7BA
Director NameJohn Derek Beverley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(15 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressFlat 5 32 Victoria Road
Brighton
East Sussex
BN1 3FS
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1991(3 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 November 2002)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed03 October 1994(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 November 2002)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NamePARC Properties Limited (Corporation)
StatusResigned
Appointed12 November 2002(15 years, 1 month after company formation)
Appointment Duration4 weeks (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

2.6k at £0.01David Farrell & Malcolm Hughes & Nial Hughes
25.55%
Ordinary
1.5k at £0.01Michael Storfer & Susan Storfer & Union Pension Trustees LTD
15.36%
Ordinary
1.3k at £0.01Vance Harris Solicitors
13.01%
Ordinary
1.3k at £0.01Jeremy Gibb
12.72%
Ordinary
1.2k at £0.01Richard Jackson PLC
12.22%
Ordinary
1.1k at £0.01B8 Aquisition LTD
10.95%
Ordinary
1k at £0.01Barnwell Properties LTD
10.19%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£138

Accounts

Latest Accounts31 December 2014 (9 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)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 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)
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)
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
(5 pages)
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
(5 pages)
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)
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)
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 (6 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)
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)
13 October 2010Secretary's details changed for Parc Properties Management Ltd on 1 September 2010 (2 pages)
12 October 2010Registered office address changed from 116 Meridan Place London E14 9FE on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT United Kingdom on 12 October 2010 (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
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 (2 pages)
11 February 2010Secretary's details changed for Parc Properties Management Ltd on 8 February 2010 (2 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 (5 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)
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 (4 pages)
25 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
27 March 2006Auditor's resignation (1 page)
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 (10 pages)
23 February 2005Return made up to 08/02/05; full list of members (6 pages)
12 January 2005Full accounts made up to 24 December 2003 (10 pages)
30 November 2004Director resigned (1 page)
16 February 2004Return made up to 08/02/04; full list of members (6 pages)
7 January 2004Auditor's resignation (1 page)
28 October 2003Full accounts made up to 24 December 2002 (10 pages)
8 April 2003Director resigned (1 page)
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 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002New director appointed (3 pages)
2 December 2002Registered office changed on 02/12/02 from: 2 duke street st james's london SW1Y 6BJ (1 page)
17 July 2002Full accounts made up to 24 December 2001 (9 pages)
12 April 2002Return made up to 08/02/02; full list of members; amend (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)
14 March 2001Return made up to 08/02/01; full list of members (5 pages)
14 March 2001Secretary's particulars changed (1 page)
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)
14 July 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)
11 June 1998Full accounts made up to 31 December 1997 (9 pages)
23 February 1998Return made up to 08/02/98; full list of members; amend (6 pages)
10 February 1998Return made up to 08/02/98; full list of members (6 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
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 August 1996Full accounts made up to 31 December 1995 (9 pages)
18 March 1996Return made up to 08/02/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)