ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meif Ii CP 1a Limited

Meif Ii CP 1a Limited is a dissolved company incorporated on 28 February 2007 with the registered office located in London, City of London. Meif Ii CP 1a Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 8 October 2019 (5 years ago)
Was 12 years old at the time of dissolution
Via voluntary strike-off
Company No
06131466
Private limited company
Age
18 years
Incorporated 28 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
18 St Swithin's Lane
London
EC4N 8AD
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Accountant • British • Lives in UK • Born in Sep 1967
Director • British • Lives in UK • Born in Aug 1973
Director • Finance Professional • British • Lives in England • Born in Sep 1984
Meif Ii CP Holdings 1 Limited
PSC
Macquarie Infrastructure And Real Assets (Europe) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lincolnshire And Nottinghamshire Air Ambulance Charity
Gordon Ian Winston Parsons is a mutual person.
Active
Active
Macquarie Infrastructure GP Limited
Mr Philip Hogan is a mutual person.
Active
UK Green Investment Climate International Limited
Gordon Ian Winston Parsons is a mutual person.
Active
UK Climate Investments VC Limited
Gordon Ian Winston Parsons is a mutual person.
Active
UK Climate Investments Indigo Limited
Gordon Ian Winston Parsons is a mutual person.
Active
UK Climate Investments Lakeside Limited
Gordon Ian Winston Parsons is a mutual person.
Active
UK Climate Investments Apollo Limited
Gordon Ian Winston Parsons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£15K
Same as previous period
Net Assets
-£15K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
5 Years Ago on 8 Oct 2019
Voluntary Gazette Notice
6 Years Ago on 23 Jul 2019
Application To Strike Off
6 Years Ago on 10 Jul 2019
Confirmation Submitted
6 Years Ago on 1 Mar 2019
Dormant Accounts Submitted
6 Years Ago on 19 Dec 2018
Registered Address Changed
7 Years Ago on 22 Aug 2018
Meif Ii Cp Holdings 1 Limited (PSC) Details Changed
7 Years Ago on 17 Aug 2018
Meif Ii Cp Holdings 1 Limited (PSC) Details Changed
7 Years Ago on 17 Aug 2018
Mr Gordon Ian Winston Parsons Details Changed
8 Years Ago on 1 Jan 2017
Macquarie Infrastructure and Real Assets (Europe) Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Meif Ii CP 1a Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Oct 2019
First Gazette notice for voluntary strike-off
Submitted on 23 Jul 2019
Application to strike the company off the register
Submitted on 10 Jul 2019
Confirmation statement made on 1 March 2019 with no updates
Submitted on 1 Mar 2019
Accounts for a dormant company made up to 31 March 2018
Submitted on 19 Dec 2018
Director's details changed for Mr Gordon Ian Winston Parsons on 1 January 2017
Submitted on 22 Oct 2018
Change of details for Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016
Submitted on 14 Sep 2018
Change of details for Meif Ii Cp Holdings 1 Limited as a person with significant control on 17 August 2018
Submitted on 22 Aug 2018
Change of details for Meif Ii Cp Holdings 1 Limited as a person with significant control on 17 August 2018
Submitted on 22 Aug 2018
Registered office address changed from 28 Ropemaker Street London EC2Y 9HD England to 18 st Swithin's Lane London EC4N 8AD on 22 August 2018
Submitted on 22 Aug 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year