Company NameMepsec No 2 Limited
Company StatusDissolved
Company Number03135547
CategoryPrivate Limited Company
Incorporation Date7 December 1995(28 years, 3 months ago)
Dissolution Date28 October 1997 (26 years, 5 months ago)
Previous NameViltrade Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Loughlin Callahan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 1997(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 28 October 1997)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address7 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameAmanda Jean Marsh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 28 October 1997)
RoleChartered Secretary
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Secretary NameBlackrock Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed03 January 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (closed 28 October 1997)
Correspondence Address33 King William Street
London
EC4R 9AS
Director NameBrian William O'Donoghue
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 January 1996)
RoleSolicitor
Correspondence Address20 Jedburgh Street
London
SW11 5QB
Director NameBruce Christopher Rossington
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 January 1996)
RoleTrainee Solicitor
Correspondence Address4 Ulysses Road
West Hampstead
London
NW6 1EE
Secretary NameBrian William O'Donoghue
NationalityBritish
StatusResigned
Appointed14 December 1995(1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 January 1996)
RoleSolicitor
Correspondence Address20 Jedburgh Street
London
SW11 5QB
Director NameExors Of David William James Price
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1997)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHarrington Hall
Spilsby
Lincolnshire
PE23 4NH
Director NameMr Peter Stormonth Darling
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 1997)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address7 Swan Walk
London
SW3 4JJ
Director NameMark Singleton Evans
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1997)
RoleRetired Acts As Consultant
Correspondence Address23 Bolingbrooke Road
London
W14 0AY
Director NameDr Attilio Leonardo Lentati
Date of BirthMarch 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed30 January 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1997)
RoleMd & General Manager
Correspondence Address16 Via Carlo Ravizza
20149 Milan
Italy
Foreign
Director NameRichard Arthur Francis McClean
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1997)
RoleChief Executive & Publisher
Correspondence Address14 Rue Des Sablons Appartment 571
Paris 75016
France
Foreign
Director NameBeatrice Philippe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed30 January 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1997)
RoleInvestment Director
Correspondence Address88 Remsen Street
Brooklyn
New York
Ny 11201
Director NameEdmund Arthur Wallis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1997)
RoleChief Executive Powergen
Country of ResidenceUnited Kingdom
Correspondence AddressSevern Mount Lake Road
Portishead
Bristol
Avon
BS20 7JA
Director NameNorose Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed07 December 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address33 King William Street
London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
29 May 1997Application for striking-off (1 page)
27 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 April 1997New director appointed (3 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (3 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
18 December 1996Return made up to 01/12/96; full list of members (10 pages)
28 November 1996Director's particulars changed (1 page)
10 November 1996Director's particulars changed (2 pages)
12 September 1996Director's particulars changed (2 pages)
31 July 1996Director's particulars changed (2 pages)
17 July 1996Director's particulars changed (2 pages)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
11 February 1996Registered office changed on 11/02/96 from: kempson house p o box 570 camomile street london EC3A 7AN (1 page)
11 February 1996Accounting reference date notified as 31/03 (1 page)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/01/96
(2 pages)
7 February 1996Memorandum and Articles of Association (14 pages)
1 February 1996Company name changed viltrade LIMITED\certificate issued on 02/02/96 (3 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Secretary resigned;director resigned (2 pages)
7 December 1995Incorporation (54 pages)