MERIDIAN GATE BLOCK D MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02177130 |
Category | Private Limited Company |
Incorporated | 13 Oct 1987 |
Age | 36 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2016 |
Years | 8 years, 4 months, 12 days |
SUMMARY
MERIDIAN GATE BLOCK D MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 02177130. It was incorporated 36 years, 7 months, 25 days ago, on 13 October 1987 and it was dissolved 8 years, 4 months, 12 days ago, on 26 January 2016. The company address is 8 Cumbrian House 8 Cumbrian House, London, E14 9FJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Nov 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2015
Action Date: 10 Aug 2015
Category: Address
Type: AD01
New address: 8 Cumbrian House 217 Marsh Wall London E14 9FJ
Change date: 2015-08-10
Old address: 11 Lanark Square London E14 9RE
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Termination secretary company with name termination date
Date: 31 Mar 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor Patrick Crowley
Termination date: 2015-02-06
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
Old address: 6 Cairngorm House Marsh Wall London E14 9YT
Change date: 2015-03-31
New address: 11 Lanark Square London E14 9RE
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-06
Officer name: Trevor Patrick Crowley
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 24 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-15
Old address: 1St Floor Brentmead House Britannia Road London N12 9RU
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Storfer
Change date: 2010-02-01
Documents
Change person secretary company with change date
Date: 09 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joel Samuel Storfer
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Mr Trevor Patrick Crowley
Documents
Change person secretary company with change date
Date: 09 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-01
Officer name: Mr Trevor Patrick Crowley
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 24 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-24
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2008
Action Date: 24 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-24
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2007
Action Date: 24 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-24
Documents
Legacy
Date: 12 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 12/10/07 from: treasure house 19-21 hatton garden london EC1N 8BA
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2006
Action Date: 24 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-24
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/06; full list of members
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Jun 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/02; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 30 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/97; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 Apr 1996
Category: Annual-return
Type: 363x
Description: Return made up to 08/02/96; full list of members
Documents
Legacy
Date: 15 Apr 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 15 Apr 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/95; no change of members
Documents
Legacy
Date: 09 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 09/03/95 from: 2 duke street st.james's london SW1Y 6BJ
Documents
Accounts with accounts type full
Date: 21 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 22 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/94; full list of members
Documents
Legacy
Date: 03 Feb 1994
Category: Capital
Type: 88(2)R
Description: Ad 16/12/93--------- £ si [email protected]=18 £ ic 2/20
Documents
Legacy
Date: 10 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 14 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 05 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/93; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 28 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/92; no change of members
Documents
Accounts with accounts type full
Date: 07 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 05 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/91; no change of members
Documents
Legacy
Date: 22 Feb 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Accounts with accounts type full
Date: 31 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 12 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/02/90; full list of members
Documents
Accounts with accounts type full
Date: 22 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 09 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/04/89; full list of members
Documents
Resolution
Date: 02 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Jan 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed meridian gate block d (phase 1) management company LIMITED\certificate issued on 17/01/88
Documents
Certificate change of name company
Date: 18 Nov 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jointclaim property management l imited\certificate issued on 19/11/87
Documents
Legacy
Date: 05 Nov 1987
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Nov 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Nov 1987
Category: Address
Type: 287
Description: Registered office changed on 05/11/87 from: 2 baches street london N1 6UB
Documents
Some Companies
12 BORELLI YARD,FARNHAM,GU9 7NU
Number: | 03630159 |
Status: | ACTIVE |
Category: | Private Limited Company |
AROSFA,TY CROES,LL63 5RN
Number: | 01429296 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
57 SHAMROCK ROAD,GRAVESEND,DA12 2LD
Number: | 11201880 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDINAL POINT,RICKMANSWORTH,WD3 1RE
Number: | 08605561 |
Status: | ACTIVE |
Category: | Private Limited Company |
301 19 FITZROY SQUARE,LONDON,
Number: | 11792813 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY FOX AGRICULTURAL ENGINEER LIMITED
49 CASTLE RISING ROAD, SOUTH WOOTTON,KING'S LYNN,PE30 3JA
Number: | 06659358 |
Status: | ACTIVE |
Category: | Private Limited Company |