MEPC CLYDE GATEWAY NO. 1 LIMITED

Sixth Floor, 150 Cheapside, London, EC2V 6ET, England
StatusDISSOLVED
Company No.07654631
CategoryPrivate Limited Company
Incorporated01 Jun 2011
Age13 years, 3 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 9 days

SUMMARY

MEPC CLYDE GATEWAY NO. 1 LIMITED is an dissolved private limited company with number 07654631. It was incorporated 13 years, 3 days ago, on 01 June 2011 and it was dissolved 5 months, 9 days ago, on 26 December 2023. The company address is Sixth Floor, 150 Cheapside, London, EC2V 6ET, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Jackson

Appointment date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Duncan

Termination date: 2023-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander David Lawson Stokoe

Termination date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin James Southward

Appointment date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Ms Diane Duncan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander David Lawson Stokoe

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Dipple

Termination date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-23

Officer name: Nicholas John Randall

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Randall

Change date: 2019-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Randall

Change date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Dipple

Change date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mrs Kirsty Ann-Marie Wilman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: David Leonard Grose

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-01-31

Officer name: Hermes Secretariat Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mepc Secretaries Limited

Termination date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-31

Officer name: Mepc Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-31

Psc name: Mepc Clyde Gateway Gp Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

New address: Sixth Floor, 150 Cheapside London EC2V 6ET

Old address: Lloyds Chambers 1 Portsoken Street London E1 8HZ

Change date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Nicholas John Randall

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leonard Grose

Appointment date: 2015-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Milne

Termination date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Page

Termination date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Mrs Christine Milne

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-22

Officer name: Mr James Anthony Dipple

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: Jonathan Henry Cheshire Walsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard De Blaby

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jun 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mepc Secretaries Limited

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Edmondson

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 01 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUBROVS LTD

164 HIGH STREET,SOUTHAMPTON,SO14 2BT

Number:11893759
Status:ACTIVE
Category:Private Limited Company

MAITLAND MARKETING GROUP LTD

5-6 CAMER STREET CAMER STREET,GRAVESEND,DA13 0XR

Number:09736166
Status:ACTIVE
Category:Private Limited Company

SIMPLY PURE LTD

590 GREEN LANES,LONDON,N13 5RY

Number:06310256
Status:ACTIVE
Category:Private Limited Company

SOUNDSCAPE STUDIOS LIMITED

THE BARN LITTLE OXON LANE,SHREWSBURY,SY3 5AQ

Number:04967213
Status:ACTIVE
Category:Private Limited Company

THE EDGE DANCE & THEATRE SCHOOL LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:08372826
Status:ACTIVE
Category:Private Limited Company

THE ROCK OF NEWPORT FILMS LTD

FLAT 1 22 EVERETT ROAD,MANCHESTER,M20 3DQ

Number:11430783
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