Toronto
M3b 1 T2
Canada
Secretary Name | Gabriole Jangze |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 08 February 2006(6 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 January 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 35 Misty Crescent Toronto M3b 1 T2 Canada |
Director Name | Stephen Lau |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 21 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 January 2013) |
Role | Finance |
Country of Residence | Canada |
Correspondence Address | 35 Misty Crescent Toronto M3b 1t2 Canada |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | M E Holdings Corp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2012 | Application to strike the company off the register (3 pages) |
4 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Registered office address changed from C/O Sayers Butterworth 12 Gough Square 12 Gough Square London EC4A 3DW United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Sayers Butterworth 12 Gough Square 12 Gough Square London EC4A 3DW United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from C/O Sayers Butterworth 12 Gough Square 12 Gough Square London EC4A 3DW United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-08
|
8 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
8 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 May 2010 | Registered office address changed from Citygroup Centre Cgc-33-01 25 Canada Square Level 33 Canary Warf London E14 5LB on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Citygroup Centre Cgc-33-01 25 Canada Square Level 33 Canary Warf London E14 5LB on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Stephen Lau on 2 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Gabriole Jangze on 2 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Gabriole Jangze on 2 February 2010 (2 pages) |
4 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Gabriole Jangze on 2 February 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephen Lau on 2 February 2010 (2 pages) |
4 May 2010 | Registered office address changed from Citygroup Centre Cgc-33-01 25 Canada Square Level 33 Canary Warf London E14 5LB on 4 May 2010 (1 page) |
4 May 2010 | Director's details changed for Stephen Lau on 2 February 2010 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
3 July 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 July 2008 | Director and Secretary's Change of Particulars / gabriole jangze / 09/01/2007 / HouseName/Number was: , now: 35; Street was: 3036 bayview avenue, now: misty crescent; Area was: unit a, now: ; Region was: MZN5L2, now: M3B 1 T2 (1 page) |
3 July 2008 | Director's change of particulars / stephen lau / 09/01/2007 (1 page) |
3 July 2008 | Director's Change of Particulars / stephen lau / 09/01/2007 / HouseName/Number was: , now: 35; Street was: 3036 bayview avenue, now: misty crescent; Region was: MZN5L2, now: M3B 1T2 (1 page) |
3 July 2008 | Director and secretary's change of particulars / gabriole jangze / 09/01/2007 (1 page) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 June 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
6 June 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 18 bentinck street london W1U 2AR (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 18 bentinck street london W1U 2AR (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
2 February 2006 | Incorporation (11 pages) |
2 February 2006 | Incorporation (11 pages) |