Company NameMeridian Gate Block D Management Company Limited
Company StatusDissolved
Company Number02177130
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NamesJointclaim Property Management Limited and Meridian Gate Block D (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
Appointed01 November 2001(14 years after company formation)
Appointment Duration14 years, 2 months (closed 26 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Secretary NameJoel Samuel Storfer
NationalityBritish
StatusClosed
Appointed28 December 2005(18 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 Duration2 years, 10 months (resigned 16 December 1993)
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 Duration2 years, 10 months (resigned 16 December 1993)
RoleSolicitor
Correspondence Address40 Groom Place
London
SW1X 7BA
Director NameMr Peter Graham Cordrey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(6 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 April 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOckham End Old Lane
Cobham
Surrey
KT11 1NF
Director NameMr Trevor Patrick Crowley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(6 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 06 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Cairngorm House
Marsh Wall
London
E14 9YT
Secretary NameMr Trevor Patrick Crowley
NationalityBritish
StatusResigned
Appointed14 December 1994(7 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lanark Square
London
E14 9RE
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 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

690 at £0.01Peter Glyn-jones & Carolyn Glyn-jones
6.90%
Ordinary
5.5k at £0.01Michael Storfer
55.13%
Ordinary
1.7k at £0.01Mr Peter Graham Cordrey
17.42%
Ordinary
1k at £0.01Trevor Patrick Crowley
10.47%
Ordinary
1k at £0.01Mr Robert A. Goldspink
10.08%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£127

Accounts

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

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 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)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Registered office address changed from 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 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 (1 page)
31 March 2015Termination of appointment of Trevor Patrick Crowley as a secretary on 6 February 2015 (1 page)
31 March 2015Registered office address changed from 6 Cairngorm House Marsh Wall London E14 9YT to 11 Lanark Square London E14 9RE on 31 March 2015 (1 page)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Termination of appointment of Trevor Patrick Crowley as a director on 6 February 2015 (1 page)
31 March 2015Termination of appointment of Trevor Patrick Crowley as a director on 6 February 2015 (1 page)
31 March 2015Termination of appointment of Trevor Patrick Crowley as a secretary on 6 February 2015 (1 page)
31 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Termination of appointment of Trevor Patrick Crowley as a secretary on 6 February 2015 (1 page)
31 March 2015Registered office address changed from 6 Cairngorm House Marsh Wall London E14 9YT to 11 Lanark Square London E14 9RE on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Trevor Patrick Crowley as a director on 6 February 2015 (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)
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 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)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 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)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 February 2011Registered office address changed from 1St Floor Brentmead House Britannia Road London N12 9RU on 15 February 2011 (1 page)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 February 2011Registered office address changed from 1St Floor Brentmead House Britannia Road London N12 9RU on 15 February 2011 (1 page)
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)
9 February 2010Secretary's details changed for Joel Samuel Storfer on 1 February 2010 (1 page)
9 February 2010Secretary's details changed for Joel Samuel Storfer on 1 February 2010 (1 page)
9 February 2010Director's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (1 page)
9 February 2010Director's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Michael Storfer on 1 February 2010 (2 pages)
9 February 2010Secretary's details changed for Joel Samuel Storfer on 1 February 2010 (1 page)
9 February 2010Director's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (1 page)
9 February 2010Director's details changed for Mr Michael Storfer on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr Michael Storfer on 1 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (1 page)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 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)
17 February 2009Return made up to 08/02/09; full list of members (5 pages)
17 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 October 2008Total exemption full accounts made up to 24 December 2007 (9 pages)
22 April 2008Return made up to 08/02/08; full list of members (5 pages)
22 April 2008Return made up to 08/02/08; full list of members (5 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)
12 October 2007Registered office changed on 12/10/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
12 October 2007Registered office changed on 12/10/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
6 March 2007Return made up to 08/02/07; full list of members (4 pages)
6 March 2007Return made up to 08/02/07; full list of members (4 pages)
23 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
23 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
14 June 2006Auditor's resignation (1 page)
14 June 2006Auditor's resignation (1 page)
24 May 2006Return made up to 08/02/06; full list of members (4 pages)
24 May 2006Return made up to 08/02/06; full list of members (4 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
5 February 2006Full accounts made up to 31 December 2004 (10 pages)
5 February 2006Full accounts made up to 31 December 2004 (10 pages)
12 July 2005Return made up to 08/02/05; full list of members (7 pages)
12 July 2005Return made up to 08/02/05; full list of members (7 pages)
21 June 2005Full accounts made up to 31 December 2003 (10 pages)
21 June 2005Full accounts made up to 31 December 2003 (10 pages)
3 May 2005Director resigned (2 pages)
3 May 2005Director resigned (2 pages)
14 April 2004Return made up to 08/02/04; full list of members (7 pages)
14 April 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)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
25 February 2003Return made up to 08/02/03; full list of members (7 pages)
25 February 2003Return made up to 08/02/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
14 February 2002Return made up to 08/02/02; full list of members (8 pages)
14 February 2002Return made up to 08/02/02; full list of members (8 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 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)
16 June 2001Return made up to 08/02/01; full list of members (7 pages)
16 June 2001Return made up to 08/02/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 March 2000Return made up to 08/02/00; full list of members (8 pages)
16 March 2000Return made up to 08/02/00; full list of members (8 pages)
29 September 1999Full accounts made up to 31 December 1998 (9 pages)
29 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 March 1999Return made up to 08/02/99; full list of members (6 pages)
8 March 1999Return made up to 08/02/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
1 May 1998Return made up to 08/02/98; full list of members (6 pages)
1 May 1998Return made up to 08/02/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
30 April 1997Return made up to 08/02/97; full list of members (6 pages)
30 April 1997Return made up to 08/02/97; full list of members (6 pages)
10 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 April 1996Return made up to 08/02/96; full list of members (6 pages)
15 April 1996Return made up to 08/02/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
5 April 1995Return made up to 08/02/95; no change of members (6 pages)
5 April 1995Return made up to 08/02/95; no change of members (6 pages)