Background WavePink WaveYellow Wave

MEIF II CP HOLDINGS 1 LIMITED (06133791)

MEIF II CP HOLDINGS 1 LIMITED (06133791) is a dissolved UK company. incorporated on 1 March 2007. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MEIF II CP HOLDINGS 1 LIMITED has been registered for 19 years. Current directors include HOGAN, Philip, PARSONS, Gordon Ian Winston, PRICE, William David George.

Company Number
06133791
Status
dissolved
Type
ltd
Incorporated
1 March 2007
Age
19 years
Address
C/O Frp Advisory Llp Kings Orchard, Bristol, BS2 0HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOGAN, Philip, PARSONS, Gordon Ian Winston, PRICE, William David George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEIF II CP HOLDINGS 1 LIMITED

MEIF II CP HOLDINGS 1 LIMITED is an dissolved company incorporated on 1 March 2007 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MEIF II CP HOLDINGS 1 LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

06133791

LTD Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 21 November 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 March 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol, BS2 0HQ,

Previous Addresses

18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 22 August 2018To: 22 July 2019
18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 22 August 2018To: 22 August 2018
28 Ropemaker Street London EC2Y 9HD England
From: 8 August 2017To: 22 August 2018
Saffron Court 14B St Cross Street London EC1N 8XA
From: 31 October 2013To: 8 August 2017
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 21 March 2011To: 31 October 2013
Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 1 March 2007To: 21 March 2011
Timeline

27 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Feb 11
Funding Round
May 12
Capital Reduction
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Share Buyback
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Nov 15
Director Left
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Capital Update
Aug 17
Loan Cleared
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Capital Update
Feb 19
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HOGAN, Philip

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1973
Director
Appointed 23 Nov 2015

PARSONS, Gordon Ian Winston

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1967
Director
Appointed 28 Oct 2007

PRICE, William David George

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1984
Director
Appointed 08 Jul 2013

HELPS, Annabelle Penney

Resigned
112 Cromwell Tower, LondonEC2Y 8DD
Secretary
Appointed 01 Mar 2007
Resigned 10 Jun 2010

MILNE, Jonathon Scott James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 14 Dec 2007
Resigned 30 Oct 2013

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 01 Mar 2007
Resigned 01 Mar 2007

BECKLEY, Edward Thomas

Resigned
Friars Lane, Bishops StortfordCM22 7AP
Born June 1975
Director
Appointed 01 Mar 2007
Resigned 16 Dec 2008

BELL, Andrew

Resigned
Saffron Court, LondonEC1N 8XA
Born April 1948
Director
Appointed 21 Jun 2012
Resigned 05 Dec 2016

BOLOT, Timothy James

Resigned
Floor Offices Centre Tower, CroydonCR0 1LP
Born October 1968
Director
Appointed 27 Apr 2012
Resigned 25 Jun 2012

COOPER, Joanne Lesley

Resigned
Saffron Court, LondonEC1N 8XA
Born March 1968
Director
Appointed 27 Apr 2012
Resigned 03 Aug 2017

DOBSON, Christopher Keith

Resigned
4 Skyline Court, CroydonCR0 1BH
Born September 1960
Director
Appointed 20 Apr 2007
Resigned 31 Mar 2008

HOGAN, Philip

Resigned
13 Lexden Road, EssexCO6 3BT
Born August 1973
Director
Appointed 01 Mar 2007
Resigned 13 Nov 2009

MILNE, Jonathon Scott James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1979
Director
Appointed 27 Apr 2012
Resigned 08 May 2013

POLLINS, Andrew Martin

Resigned
2nd Floor Centre Tower, CroydonCR0 0XB
Born October 1967
Director
Appointed 27 Jul 2007
Resigned 16 Dec 2008

RAKOWSKI, Arthur

Resigned
30 Morella Road, LondonSW12 8UH
Born September 1957
Director
Appointed 27 Sept 2007
Resigned 16 Dec 2008

SCOTT, Jonathan Paul

Resigned
Saffron Court, LondonEC1N 8XA
Born December 1961
Director
Appointed 27 Apr 2012
Resigned 03 Aug 2017

STANLEY, Martin Stephen William

Resigned
Citypoint, LondonEC2Y 9HD
Born June 1963
Director
Appointed 01 Mar 2007
Resigned 07 Feb 2011

WALBRIDGE, Jonathan Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 11 Dec 2009
Resigned 08 Jul 2013

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 01 Mar 2007
Resigned 01 Mar 2007

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 01 Mar 2007
Resigned 01 Mar 2007

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Gazette Dissolved Liquidation
10 May 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 February 2020
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
19 July 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
19 July 2019
600600
Resolution
19 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 February 2019
SH19Statement of Capital
Legacy
28 January 2019
SH20SH20
Legacy
28 January 2019
CAP-SSCAP-SS
Resolution
28 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
21 November 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 August 2017
MR04Satisfaction of Charge
Legacy
2 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 August 2017
SH19Statement of Capital
Legacy
2 August 2017
CAP-SSCAP-SS
Resolution
2 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Statement Of Companys Objects
29 August 2012
CC04CC04
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company
26 June 2012
TM01Termination of Director
Resolution
14 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Capital Cancellation Shares
14 May 2012
SH06Cancellation of Shares
Capital Name Of Class Of Shares
14 May 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
14 May 2012
SH03Return of Purchase of Own Shares
Legacy
9 May 2012
MG01MG01
Resolution
4 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Legacy
20 January 2010
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2009
AAAnnual Accounts
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
27 March 2009
363aAnnual Return
Auditors Resignation Company
17 February 2009
AUDAUD
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Resolution
8 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2008
AAAnnual Accounts
Legacy
12 May 2008
288cChange of Particulars
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
10 April 2008
288cChange of Particulars
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
13 March 2008
288cChange of Particulars
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
288cChange of Particulars
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
88(2)R88(2)R
Memorandum Articles
23 May 2007
MEM/ARTSMEM/ARTS
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
123Notice of Increase in Nominal Capital
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
225Change of Accounting Reference Date
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Incorporation Company
1 March 2007
NEWINCIncorporation