1 Portsoken Street
London
E1 8LW
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Mr Jonathan Henry Cheshire Walsh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 January 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 May 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 City Mansions Exmouth Market London EC1R 4PY |
Registered Address | 4th Floor, Lloyds Chambers 1 Portsoken Street London E1 8LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Mepc Chineham Park Holdings No 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2011 | Application to strike the company off the register (3 pages) |
16 September 2011 | Application to strike the company off the register (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Secretary's details changed for Mepc Secretaries Limited on 27 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Mepc Secretaries Limited on 27 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
9 June 2010 | Appointment of Mr Richard Armand De Blaby as a director (2 pages) |
9 June 2010 | Appointment of Mrs Rachel Page as a director (2 pages) |
9 June 2010 | Appointment of Mr Richard Armand De Blaby as a director (2 pages) |
9 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
9 June 2010 | Termination of appointment of David Grose as a director (1 page) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
9 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
9 June 2010 | Appointment of Mrs Rachel Page as a director (2 pages) |
9 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
9 June 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
9 June 2010 | Termination of appointment of David Grose as a director (1 page) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 April 2009 | Accounts made up to 31 December 2008 (5 pages) |
20 August 2008 | Director's Change of Particulars / stephen allen / 31/07/2008 / HouseName/Number was: , now: 9; Street was: 4 mulberry close, now: walden way; Area was: gidea park, now: ; Post Town was: romford, now: hornchurch; Post Code was: RM2 6DX, now: RM11 2LB; Country was: , now: united kingdom (1 page) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
7 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 April 2008 | Accounts made up to 31 December 2007 (5 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
6 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
7 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Auditor's resignation (1 page) |
19 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
19 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
28 June 2006 | Return made up to 27/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 27/06/06; full list of members (3 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (5 pages) |
26 June 2006 | Full accounts made up to 30 September 2005 (5 pages) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (3 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | Memorandum and Articles of Association (11 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Memorandum and Articles of Association (11 pages) |
1 November 2005 | Particulars of mortgage/charge (15 pages) |
1 November 2005 | Particulars of mortgage/charge (15 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
12 August 2005 | New director appointed (9 pages) |
12 August 2005 | New director appointed (9 pages) |
2 August 2005 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
2 August 2005 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Incorporation (17 pages) |