About

Registered Number: 04472987
Date of Incorporation: 28/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 12 Douglas Court, West End Lane, London, NW6 4QA,

 

Meapec Ltd was founded on 28 June 2002 with its registered office in London. We do not know the number of employees at this organisation. Joffe, Emile George Howard, Professor, Korman Professional Services Limited, Farmanfarmaian, Roxane, Dr are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOFFE, Emile George Howard, Professor 28 June 2002 - 1
FARMANFARMAIAN, Roxane, Dr 23 April 2014 16 December 2019 1
Secretary Name Appointed Resigned Total Appointments
KORMAN PROFESSIONAL SERVICES LIMITED 28 June 2002 28 June 2006 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 12 June 2020
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 14 June 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 31 July 2018
PSC01 - N/A 12 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 05 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 24 April 2014
RESOLUTIONS - N/A 17 April 2014
SH01 - Return of Allotment of shares 17 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2014
CC04 - Statement of companies objects 17 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 July 2013
DISS40 - Notice of striking-off action discontinued 27 October 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 09 July 2011
TM01 - Termination of appointment of director 09 July 2011
TM02 - Termination of appointment of secretary 09 July 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 21 December 2005
287 - Change in situation or address of Registered Office 21 December 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 20 September 2003
363s - Annual Return 20 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 28 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.