About

Registered Number: 05197787
Date of Incorporation: 05/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 23 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ,

 

Mesan Ltd was registered on 05 August 2004, it has a status of "Dissolved". The companies directors are listed as Batty, Adam David, Bellhouse, Robin Christian, Bushnell, Adrian John, Higgins, Philip Lyndon, Millar, Mark Falcon, Othman, Maha, Waters, Paul Christopher, Al Ibrahim, Harith, Dr, Al Romani, Amar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL IBRAHIM, Harith, Dr 01 October 2004 06 August 2005 1
AL ROMANI, Amar 11 November 2005 12 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Adam David 09 December 2012 15 February 2013 1
BELLHOUSE, Robin Christian 01 November 2015 25 July 2016 1
BUSHNELL, Adrian John 25 July 2016 18 December 2018 1
HIGGINS, Philip Lyndon 11 May 2015 31 October 2015 1
MILLAR, Mark Falcon 28 January 2013 31 July 2014 1
OTHMAN, Maha 05 August 2004 29 November 2005 1
WATERS, Paul Christopher 01 August 2014 11 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 10 September 2019
TM02 - Termination of appointment of secretary 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 15 September 2017
PSC04 - N/A 18 July 2017
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 29 September 2016
CS01 - N/A 12 September 2016
TM02 - Termination of appointment of secretary 25 July 2016
AP03 - Appointment of secretary 25 July 2016
AA - Annual Accounts 15 March 2016
AP03 - Appointment of secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AR01 - Annual Return 18 September 2015
AP03 - Appointment of secretary 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AA - Annual Accounts 25 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 02 October 2014
AP03 - Appointment of secretary 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 September 2013
MR04 - N/A 31 August 2013
AR01 - Annual Return 05 June 2013
AP03 - Appointment of secretary 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AP01 - Appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AP03 - Appointment of secretary 14 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 08 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 04 October 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 20 August 2007
363s - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
AA - Annual Accounts 20 March 2006
225 - Change of Accounting Reference Date 15 March 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
287 - Change in situation or address of Registered Office 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
395 - Particulars of a mortgage or charge 27 October 2005
363s - Annual Return 08 September 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.