About

Registered Number: 05647323
Date of Incorporation: 07/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 3 months ago)
Registered Address: Baker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, London, EC4A 4AB

 

Cp Mezzco Ltd was founded on 07 December 2005 and are based in London, it's status at Companies House is "Dissolved". Cp Mezzco Ltd does not have any directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 22 December 2015
4.68 - Liquidator's statement of receipts and payments 17 February 2015
AD01 - Change of registered office address 27 December 2013
RESOLUTIONS - N/A 23 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2013
4.70 - N/A 23 December 2013
RESOLUTIONS - N/A 10 December 2013
MEM/ARTS - N/A 10 December 2013
SH01 - Return of Allotment of shares 10 December 2013
AA01 - Change of accounting reference date 04 December 2013
RESOLUTIONS - N/A 03 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 December 2013
CAP-SS - N/A 03 December 2013
SH19 - Statement of capital 03 December 2013
MR04 - N/A 14 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 12 August 2011
TM01 - Termination of appointment of director 28 March 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 06 January 2009
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2007
287 - Change in situation or address of Registered Office 10 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
123 - Notice of increase in nominal capital 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
395 - Particulars of a mortgage or charge 25 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
CERTNM - Change of name certificate 10 January 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.