Lindfield
West Sussex
RH16 2TA
Director Name | MEPC Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 9 years (closed 15 January 2002) |
Correspondence Address | Nations House 103 Wigmore Street London W1H 9AB |
Director Name | MEPC Projects Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 9 years (closed 15 January 2002) |
Correspondence Address | Nations House 103 Wigmore Street London W1H 9AB |
Secretary Name | Mr John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Holly House Farthingstone Road Litchborough Towcester Northamptonshire NN12 8JE |
Director Name | Mark Robert George Painter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 February 2001) |
Role | Surveyor |
Correspondence Address | Cold Green Upper Rochford Tenbury Wells Worcestershire WR15 8SP |
Registered Address | 103 Wigmore Street London W1U 1AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2001 | Application for striking-off (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 January 2001 | Location of register of members (1 page) |
11 January 2001 | Annual return made up to 24/12/00 (5 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
7 January 2000 | Annual return made up to 24/12/99 (5 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Annual return made up to 29/12/98 (6 pages) |
5 May 1998 | Location of register of members (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page) |
15 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 January 1998 | Annual return made up to 29/12/97 (6 pages) |
16 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
3 March 1997 | Annual return made up to 29/12/96 (6 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 January 1996 | Annual return made up to 29/12/95 (7 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |