Company NameMeridian Gate Block C Management Company Limited
Company StatusDissolved
Company Number02177122
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)
Previous NamesJointstake Property Management Limited and Meridian Gate Block C (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
Appointed17 June 2013(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 01 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Secretary NamePARC Proporties Management Ltd (Corporation)
StatusClosed
Appointed01 July 2008(20 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 01 March 2016)
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, 3 months (resigned 26 May 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, 3 months (resigned 26 May 1994)
RoleSolicitor
Correspondence Address40 Groom Place
London
SW1X 7BA
Director NameGary Marc Leigh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 June 1998)
RoleCompany Director
Correspondence Address13 Holroyd Road
Putney
London
SW15 6LN
Director NameAnthony Phillip Grant
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 June 1998)
RoleCompany Director
Correspondence Address115 Devonport
Southwick Street
London
W2 2QF
Secretary NameHelen Forman
NationalityBritish
StatusResigned
Appointed26 May 1994(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressLongridge
Crudwell
Malmesbury
Wiltshire
SN16 9ER
Director NameGerald Arthur William Jiggins
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 1998)
RoleChartered Accountant
Correspondence AddressThe Old Rectory Bathampton Lane
Bath
Avon
BA2 6ST
Director NameHelen Forman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 1998)
RoleSecretary
Correspondence AddressLongridge
Crudwell
Malmesbury
Wiltshire
SN16 9ER
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(10 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 1999)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMary Lefteris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(10 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 1999)
RoleFinancial Controller
Correspondence Address59 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 1999)
RoleChartered Surveyor
Country of ResidenceLondon, United Kingdom
Correspondence Address6 Keats Grove
Hampstead
London
NW3 2RT
Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 1999)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameAndrew Sheridan Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 1999)
RoleCompany Director
Correspondence Address16 Thornton Place
London
W1H 1FL
Secretary NameChristopher John Conway Hughes
NationalityBritish
StatusResigned
Appointed03 June 1998(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 1999)
RoleCompany Director
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMr Michael Storfer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Downage
London
NW4 1HR
Secretary NameJean Margaret Baker
NationalityBritish
StatusResigned
Appointed19 January 1999(11 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address6 Reynolds Avenue
Chadwell Heath
Essex
RM6 4NT
Director NameAliza Chaya Baum
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2001(13 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 June 2006)
RoleTeacher
Correspondence Address60 Albert Road
London
NW4 2SD
Director NameJoel Samuel Storfer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(18 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 June 2013)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Colroy Court
127 Bridge Lane
London
NW11 9LL
Secretary NameMichael Storfer
NationalityBritish
StatusResigned
Appointed28 December 2005(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence Address55 Downage
London
NW4 1HR
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 1994)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

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 £0.01Michael Storfer
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£274

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (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)
7 August 2015Secretary's details changed for Parc Proporties Management Ltd on 1 August 2015 (1 page)
7 August 2015Secretary's details changed for Parc Proporties 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
(3 pages)
23 February 2015Secretary's details changed for Parc Proporties Management Ltd on 1 December 2014 (1 page)
23 February 2015Director's details changed for Mr Michael Storfer on 1 December 2014 (2 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
(3 pages)
23 February 2015Director's details changed for Mr Michael Storfer on 1 December 2014 (2 pages)
23 February 2015Secretary's details changed for Parc Proporties Management Ltd on 1 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)
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
(4 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
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Termination of appointment of Joel Storfer as a director (1 page)
17 June 2013Appointment of Mr Michael Storfer as a director (2 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 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 (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 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 (4 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Parc Proporties Management Ltd on 1 September 2010 (2 pages)
13 October 2010Secretary's details changed for Parc Proporties Management Ltd on 1 September 2010 (2 pages)
12 October 2010Registered office address changed from 116 Meridian Place London E14 9FE 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 (4 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Parc Proporties Management Ltd on 8 February 2010 (2 pages)
11 February 2010Secretary's details changed for Parc Proporties Management Ltd on 8 February 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
24 February 2009Return made up to 08/02/09; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
9 July 2008Secretary appointed parc proporties management LTD (2 pages)
8 July 2008Return made up to 08/02/08; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 July 2008Registered office changed on 04/07/2008 from treasure house 19-21 hatton garden london EC1N 8LF (1 page)
4 July 2008Appointment terminated secretary jean baker (1 page)
25 October 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
7 March 2007Return made up to 08/02/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 24 December 2005 (11 pages)
20 June 2006Return made up to 08/02/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
27 March 2006Auditor's resignation (1 page)
16 February 2006New director appointed (3 pages)
7 February 2006New secretary appointed (2 pages)
31 October 2005Full accounts made up to 24 December 2004 (9 pages)
25 February 2005Return made up to 08/02/05; full list of members (5 pages)
30 December 2004Full accounts made up to 24 December 2003 (9 pages)
4 June 2004Return made up to 08/02/04; full list of members (5 pages)
7 January 2004Auditor's resignation (1 page)
28 October 2003Full accounts made up to 24 December 2002 (9 pages)
28 April 2003Return made up to 08/02/03; full list of members (5 pages)
19 July 2002Full accounts made up to 24 December 2001 (9 pages)
8 February 2002Return made up to 08/02/02; full list of members (5 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
3 October 2001Return made up to 08/02/01; full list of members (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 June 2000Return made up to 08/02/00; full list of members (7 pages)
15 February 2000Registered office changed on 15/02/00 from: 19-21 hatton garden london EC1N 8BA (1 page)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
12 July 1999Return made up to 08/02/99; full list of members (6 pages)
28 June 1999Registered office changed on 28/06/99 from: 21 devonshire street london W1N 2EP (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999New director appointed (3 pages)
18 April 1999Director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Director resigned (1 page)
21 June 1998Auditor's resignation (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 10 mount row london W1Y 5DA (1 page)
17 June 1998New director appointed (4 pages)
17 June 1998New director appointed (4 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (4 pages)
16 June 1998New director appointed (3 pages)
11 June 1998Full accounts made up to 31 December 1997 (9 pages)
17 February 1998Return made up to 08/02/98; full list of members (7 pages)
24 April 1997Full accounts made up to 31 December 1996 (9 pages)
19 February 1997Return made up to 08/02/97; change of members (7 pages)
22 October 1996Full accounts made up to 31 December 1995 (9 pages)
12 March 1996Return made up to 08/02/96; no change of members (6 pages)
7 March 1996New director appointed (2 pages)
5 March 1996New director appointed (3 pages)
10 January 1996Return made up to 08/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
13 October 1987Incorporation (17 pages)