Company number 09985769
Status Active
Incorporation Date 3 February 2016
Company Type Private Limited Company
Address 21 LAMPARD GROVE, LONDON, UNITED KINGDOM, N16 6XA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Registration of charge 099857690004, created on 3 January 2017; Registration of charge 099857690003, created on 3 January 2017; Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 200
. The most likely internet sites of MEVOIROCH LIMITED are www.mevoiroch.co.uk, and www.mevoiroch.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and twelve months. Mevoiroch Limited is a Private Limited Company.
The company registration number is 09985769. Mevoiroch Limited has been working since 03 February 2016.
The present status of the company is Active. The registered address of Mevoiroch Limited is 21 Lampard Grove London United Kingdom N16 6xa. . RUMPLER, Joshua is a Director of the company. Director FINK, Pinchos has been resigned. Director FINK, Pinchos has been resigned. Director RUMPLER, Joshua has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
FINK, Pinchos
Resigned: 01 June 2016
Appointed Date: 01 April 2016
55 years old
Director
FINK, Pinchos
Resigned: 17 February 2016
Appointed Date: 03 February 2016
55 years old
Director
RUMPLER, Joshua
Resigned: 01 April 2016
Appointed Date: 17 February 2016
50 years old
MEVOIROCH LIMITED Events
03 Jan 2017
Registration of charge 099857690004, created on 3 January 2017
03 Jan 2017
Registration of charge 099857690003, created on 3 January 2017
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
20 Jun 2016
Appointment of Mr Joshua Rumpler as a director on 1 June 2016
20 Jun 2016
Termination of appointment of Pinchos Fink as a director on 1 June 2016
...
... and 4 more events
01 Apr 2016
Appointment of Mr Pinchos Fink as a director on 1 April 2016
19 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
19 Feb 2016
Appointment of Mr Joshua Rumpler as a director on 17 February 2016
19 Feb 2016
Termination of appointment of Pinchos Fink as a director on 17 February 2016
03 Feb 2016
Incorporation
Statement of capital on 2016-02-03
-
MODEL ARTICLES ‐
Model articles adopted
3 January 2017
Charge code 0998 5769 0004
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
3 January 2017
Charge code 0998 5769 0003
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
5 April 2016
Charge code 0998 5769 0002
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that freehold property situate at and known as 161…
5 April 2016
Charge code 0998 5769 0001
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Debenture…