ERG WIND MEI 1-14-1 (UK) LIMITED

Register to unlock more data on OkredoRegister

ERG WIND MEI 1-14-1 (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05953636

Incorporation date

03/10/2006

Size

Full

Contacts

Registered address

Registered address

6 St. Andrew Street, London EC4A 3AECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2006)
dot icon05/03/2014
Miscellaneous
dot icon05/03/2014
Miscellaneous
dot icon06/12/2013
Miscellaneous
dot icon17/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon16/10/2013
Director's details changed for Mr Massimo Derchi on 2013-10-11
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Termination of appointment of Roy Arthur as a director
dot icon27/06/2013
Appointment of Mr Giorgio Coraggioso as a director
dot icon27/06/2013
Termination of appointment of Michael Adams as a director
dot icon27/06/2013
Appointment of Ms Marzia Gasperoni as a director
dot icon26/06/2013
Miscellaneous
dot icon06/06/2013
Full accounts made up to 2012-08-31
dot icon22/02/2013
Appointment of Mr Massimo Derchi as a director
dot icon18/02/2013
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon18/02/2013
Appointment of Mr Michael Charles Adams as a director
dot icon18/02/2013
Appointment of Mr Roy Neil Arthur as a director
dot icon14/02/2013
Termination of appointment of Clive Warden as a director
dot icon14/02/2013
Termination of appointment of Simon Pinnell as a director
dot icon14/02/2013
Termination of appointment of Roger Simpson as a secretary
dot icon14/02/2013
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 2013-02-14
dot icon14/02/2013
Certificate of change of name
dot icon20/12/2012
Current accounting period shortened from 2013-08-31 to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon28/08/2012
Current accounting period shortened from 2012-12-31 to 2012-08-31
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Director's details changed for Mr Clive John Warden on 2011-09-23
dot icon02/02/2012
Director's details changed for Mr Simon David Pinnell on 2012-01-23
dot icon28/12/2011
Auditor's resignation
dot icon23/12/2011
Auditor's resignation
dot icon21/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Appointment of Roger Derek Simpson as a secretary
dot icon23/02/2011
Termination of appointment of Andrew Ramsay as a secretary
dot icon29/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Director's details changed for Clive John Warden on 2009-10-01
dot icon29/10/2009
Director's details changed for Mr Simon David Pinnell on 2009-10-01
dot icon26/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon23/10/2009
Secretary's details changed for Andrew Stephen James Ramsay on 2009-10-01
dot icon06/07/2009
Resolutions
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Full accounts made up to 2007-12-31
dot icon30/10/2008
Return made up to 03/10/08; full list of members
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/02/2008
Declaration of assistance for shares acquisition
dot icon21/02/2008
Ad 01/02/08--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2008
Return made up to 03/10/07; full list of members
dot icon25/09/2007
New secretary appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Secretary resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon24/09/2007
Memorandum and Articles of Association
dot icon17/09/2007
Certificate of change of name
dot icon14/09/2007
Registered office changed on 14/09/07 from: one jermyn street london SW1Y 4UH
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Accounting reference date shortened from 31/12/07 to 31/12/06
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon09/03/2007
Resolutions
dot icon20/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Secretary resigned;director resigned
dot icon04/12/2006
Registered office changed on 04/12/06 from: 9 cheapside london EC2V 6AD
dot icon04/12/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon27/11/2006
Certificate of change of name
dot icon03/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
13/02/2013 - Present
875
MATRIX REGISTRARS LIMITED
Corporate Secretary
27/11/2006 - 31/08/2007
72
Lywood, Rupert Charles Gifford
Director
27/11/2006 - 31/08/2007
83
Adams, Michael Charles
Director
13/02/2013 - 25/06/2013
77
Bessant, Simon Jonathan
Director
27/11/2006 - 31/08/2007
11

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ERG WIND MEI 1-14-1 (UK) LIMITED

ERG WIND MEI 1-14-1 (UK) LIMITED is an(a) Converted / Closed company incorporated on 03/10/2006 with the registered office located at 6 St. Andrew Street, London EC4A 3AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ERG WIND MEI 1-14-1 (UK) LIMITED?

toggle

ERG WIND MEI 1-14-1 (UK) LIMITED is currently Converted / Closed. It was registered on 03/10/2006 and dissolved on 05/03/2014.

Where is ERG WIND MEI 1-14-1 (UK) LIMITED located?

toggle

ERG WIND MEI 1-14-1 (UK) LIMITED is registered at 6 St. Andrew Street, London EC4A 3AE.

What does ERG WIND MEI 1-14-1 (UK) LIMITED do?

toggle

ERG WIND MEI 1-14-1 (UK) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ERG WIND MEI 1-14-1 (UK) LIMITED?

toggle

The latest filing was on 05/03/2014: Miscellaneous.