MEZZANINE MANAGEMENT UK LIMITED

Register to unlock more data on OkredoRegister

MEZZANINE MANAGEMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02270009

Incorporation date

21/06/1988

Size

Full

Contacts

Registered address

Registered address

Pkf Geoffrey Martin & Co, 1 Westferry Circus, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1988)
dot icon18/10/2017
Final Gazette dissolved following liquidation
dot icon18/07/2017
Return of final meeting in a members' voluntary winding up
dot icon06/06/2016
Appointment of a voluntary liquidator
dot icon06/06/2016
Resolutions
dot icon06/06/2016
Declaration of solvency
dot icon17/05/2016
Registered office address changed from Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HA England to Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 2016-05-18
dot icon17/05/2016
Registered office address changed from Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HA on 2016-05-18
dot icon11/01/2016
Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 2016-01-12
dot icon26/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon10/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-08-31
dot icon10/08/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Current accounting period shortened from 2015-03-31 to 2014-08-31
dot icon10/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon09/08/2011
Full accounts made up to 2011-03-31
dot icon12/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon11/07/2010
Full accounts made up to 2010-03-31
dot icon13/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon12/08/2009
Full accounts made up to 2009-03-31
dot icon26/07/2009
Director appointed mr roderick hilary brooks
dot icon07/06/2009
Secretary appointed mr parag himatlal gandesha
dot icon21/12/2008
Return made up to 11/12/08; full list of members
dot icon19/08/2008
Appointment terminated secretary parag gandesha
dot icon20/07/2008
Appointment terminated director roderick brooks
dot icon16/07/2008
Full accounts made up to 2008-03-31
dot icon01/01/2008
Return made up to 11/12/07; full list of members
dot icon30/10/2007
Secretary's particulars changed
dot icon08/07/2007
Full accounts made up to 2007-03-31
dot icon23/05/2007
Particulars of mortgage/charge
dot icon23/05/2007
Registered office changed on 24/05/07 from: 1 southampton street london WC2R 0LR
dot icon20/12/2006
Return made up to 11/12/06; full list of members
dot icon26/06/2006
Full accounts made up to 2006-03-31
dot icon13/12/2005
Return made up to 11/12/05; full list of members
dot icon18/07/2005
Auditor's resignation
dot icon04/07/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon20/12/2004
Return made up to 11/12/04; full list of members
dot icon29/06/2004
Full accounts made up to 2004-03-31
dot icon29/12/2003
Return made up to 11/12/03; full list of members
dot icon03/07/2003
Full accounts made up to 2003-03-31
dot icon12/01/2003
Return made up to 11/12/02; full list of members
dot icon20/08/2002
Full accounts made up to 2002-03-31
dot icon12/12/2001
Full accounts made up to 2001-03-31
dot icon12/12/2001
Return made up to 11/12/01; full list of members
dot icon17/12/2000
Full accounts made up to 2000-03-31
dot icon17/12/2000
Return made up to 11/12/00; full list of members
dot icon09/12/2000
Secretary's particulars changed;director's particulars changed
dot icon14/06/2000
Director's particulars changed
dot icon31/05/2000
Auditor's resignation
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon15/12/1999
Return made up to 11/12/99; full list of members
dot icon05/10/1999
Secretary's particulars changed;director's particulars changed
dot icon08/09/1999
Director resigned
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon17/12/1998
Return made up to 11/12/98; no change of members
dot icon24/09/1998
Auditor's resignation
dot icon03/06/1998
Certificate of change of name
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon17/12/1997
Return made up to 11/12/97; full list of members
dot icon29/12/1996
Full accounts made up to 1996-03-31
dot icon29/12/1996
Return made up to 11/12/96; no change of members
dot icon25/09/1996
Secretary's particulars changed;director's particulars changed
dot icon04/09/1996
Registered office changed on 05/09/96 from: manfield house 376-379 strand london WC2R 0LR
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon13/12/1995
Return made up to 11/12/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Full accounts made up to 1994-03-31
dot icon17/12/1994
Return made up to 11/12/94; full list of members
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Return made up to 11/12/93; no change of members
dot icon21/10/1993
Secretary resigned;new secretary appointed
dot icon14/12/1992
Full accounts made up to 1992-03-31
dot icon14/12/1992
Return made up to 11/12/92; no change of members
dot icon16/09/1992
Director's particulars changed
dot icon12/12/1991
Full accounts made up to 1991-03-31
dot icon12/12/1991
Return made up to 11/12/91; full list of members
dot icon08/12/1991
New director appointed
dot icon16/12/1990
Accounts for a small company made up to 1990-03-31
dot icon16/12/1990
Return made up to 11/12/90; full list of members
dot icon17/09/1990
Resolutions
dot icon30/01/1990
Secretary resigned;new secretary appointed
dot icon17/01/1990
Secretary resigned
dot icon17/12/1989
Full accounts made up to 1989-03-31
dot icon17/12/1989
Return made up to 11/12/89; full list of members
dot icon14/06/1989
Registered office changed on 15/06/89 from: winchester house 77 london wall london EC2N 1BX
dot icon14/06/1989
Resolutions
dot icon20/04/1989
Particulars of mortgage/charge
dot icon23/11/1988
Certificate of change of name
dot icon25/10/1988
Wd 17/10/88 ad 10/10/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon25/10/1988
Nc inc already adjusted
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Resolutions
dot icon16/10/1988
Director resigned;new director appointed
dot icon16/10/1988
Registered office changed on 17/10/88 from: royex house aldermanbury square london EC2V 7LD
dot icon21/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandesha, Parag Himatlal
Secretary
21/06/2005 - 31/07/2008
6
Gandesha, Parag Himatlal
Secretary
01/06/2009 - Present
6
Brooks, Roderick Hilary
Director
01/06/2009 - Present
46
Brooks, Roderick Hilary
Secretary
18/10/1993 - 21/06/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEZZANINE MANAGEMENT UK LIMITED

MEZZANINE MANAGEMENT UK LIMITED is an(a) Dissolved company incorporated on 21/06/1988 with the registered office located at Pkf Geoffrey Martin & Co, 1 Westferry Circus, London E14 4HD. There are currently 2 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 MEZZANINE MANAGEMENT UK LIMITED?

toggle

MEZZANINE MANAGEMENT UK LIMITED is currently Dissolved. It was registered on 21/06/1988 and dissolved on 18/10/2017.

Where is MEZZANINE MANAGEMENT UK LIMITED located?

toggle

MEZZANINE MANAGEMENT UK LIMITED is registered at Pkf Geoffrey Martin & Co, 1 Westferry Circus, London E14 4HD.

What does MEZZANINE MANAGEMENT UK LIMITED do?

toggle

MEZZANINE MANAGEMENT UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MEZZANINE MANAGEMENT UK LIMITED?

toggle

The latest filing was on 18/10/2017: Final Gazette dissolved following liquidation.