MEAPEC LIMITED

12 Douglas Court 12 Douglas Court, London, NW6 4QA, England
StatusDISSOLVED
Company No.04472987
CategoryPrivate Limited Company
Incorporated28 Jun 2002
Age21 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 6 months, 30 days

SUMMARY

MEAPEC LIMITED is an dissolved private limited company with number 04472987. It was incorporated 21 years, 10 months, 19 days ago, on 28 June 2002 and it was dissolved 1 year, 6 months, 30 days ago, on 18 October 2022. The company address is 12 Douglas Court 12 Douglas Court, London, NW6 4QA, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-28

Officer name: Emile George Howard Joffe

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2022

Action Date: 28 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-28

Psc name: Emile George Howard Joffé

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2022

Action Date: 28 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-28

Psc name: Batoul Roxanne Farmanfarmaian

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Batoul Roxane Farmanfarmaian

Appointment date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Emile George Howard Joffe

Change date: 2021-06-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-23

Psc name: Professor Emile George Howard Joffé

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: Roxane Farmanfarmaian

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-12

Psc name: Emile George Howard Joffé

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

New address: 12 Douglas Court West End Lane London NW6 4QA

Old address: 20 Whitfield Place London W1T 5JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-12

Old address: 27 Chesterton Road Cambridge Cambridgeshire CB4 3AL

New address: 20 Whitfield Place London W1T 5JX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Roxane Farmanfarmaian

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2014

Action Date: 10 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-10

Capital : 2 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 17 Apr 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Company Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2011

Action Date: 19 May 2011

Category: Address

Type: AD01

Old address: Russell House 140 High Street Edgware Middlesex HA8 7LW

Change date: 2011-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 27 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 21/12/05 from: anglo-dal house, 5 spring villa park, edgware middlesex HA8 7EB

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 13/08/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRY EKINS LIMITED

100 CHURCH STREET,EAST SUSSEX,BN1 1UJ

Number:04534313
Status:ACTIVE
Category:Private Limited Company

COMMUNAL AERIALS LIMITED

SHANKLIN HOUSE,RICHMOND,TW9 1VF

Number:06350732
Status:ACTIVE
Category:Private Limited Company

LAW CONNECT SOLICITORS LTD

360 MOSELEY ROAD,BIRMINGHAM,B12 9AZ

Number:07985094
Status:ACTIVE
Category:Private Limited Company

SEIS STILLS LIMITED

3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3XG

Number:11030316
Status:ACTIVE
Category:Private Limited Company

SOUTH AYRSHIRE WOMEN'S AID

28 SANDGATE,AYR,KA7 1BW

Number:SC339514
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STEVE HARVEY LTD

18 CARLTON MOOR MEWS,LEEDS,LS10 4ST

Number:11753295
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source