About

Registered Number: 07359784
Date of Incorporation: 27/08/2010 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (5 years and 1 month ago)
Registered Address: Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD

 

Meif Ii Crc Ltd was registered on 27 August 2010, it's status at Companies House is "Dissolved". The current directors of Meif Ii Crc Ltd are Tan, Dominic, Milne, Jonathon Scott James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAN, Dominic 31 March 2014 - 1
MILNE, Jonathon Scott James 27 August 2010 31 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 30 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 03 January 2019
SH01 - Return of Allotment of shares 17 September 2018
PSC05 - N/A 30 August 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 13 November 2017
CH01 - Change of particulars for director 12 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 30 September 2015
SH01 - Return of Allotment of shares 14 August 2015
AA - Annual Accounts 28 November 2014
CH01 - Change of particulars for director 03 October 2014
AR01 - Annual Return 05 September 2014
TM02 - Termination of appointment of secretary 31 March 2014
AP03 - Appointment of secretary 31 March 2014
CH01 - Change of particulars for director 03 February 2014
SH01 - Return of Allotment of shares 19 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 16 September 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 29 July 2013
SH01 - Return of Allotment of shares 14 February 2013
AA - Annual Accounts 02 January 2013
CH01 - Change of particulars for director 12 December 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 28 December 2011
CH01 - Change of particulars for director 01 December 2011
AA01 - Change of accounting reference date 27 October 2011
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 11 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AD01 - Change of registered office address 30 March 2011
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
NEWINC - New incorporation documents 27 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.