About

Registered Number: 02270009
Date of Incorporation: 22/06/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2017 (6 years and 6 months ago)
Registered Address: Pkf Geoffrey Martin & Co, 1 Westferry Circus, London, E14 4HD,

 

Established in 1988, Mezzanine Management Uk Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The company does not have any directors listed at Companies House.

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 19 October 2017
LIQ13 - N/A 19 July 2017
RESOLUTIONS - N/A 07 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2016
4.70 - N/A 07 June 2016
AD01 - Change of registered office address 18 May 2016
AD01 - Change of registered office address 18 May 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 23 October 2014
AA - Annual Accounts 11 August 2014
AA01 - Change of accounting reference date 05 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 14 December 2005
AUD - Auditor's letter of resignation 19 July 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 21 August 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 13 December 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 18 December 2000
288c - Notice of change of directors or secretaries or in their particulars 10 December 2000
288c - Notice of change of directors or secretaries or in their particulars 15 June 2000
AUD - Auditor's letter of resignation 01 June 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 06 October 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 18 December 1998
AUD - Auditor's letter of resignation 25 September 1998
CERTNM - Change of name certificate 04 June 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 18 December 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 30 December 1996
288 - N/A 26 September 1996
287 - Change in situation or address of Registered Office 05 September 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 14 December 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 18 December 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 22 December 1993
288 - N/A 22 October 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 15 December 1992
288 - N/A 17 September 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 13 December 1991
288 - N/A 09 December 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 17 December 1990
RESOLUTIONS - N/A 18 September 1990
288 - N/A 31 January 1990
288 - N/A 18 January 1990
AA - Annual Accounts 18 December 1989
363 - Annual Return 18 December 1989
RESOLUTIONS - N/A 15 June 1989
287 - Change in situation or address of Registered Office 15 June 1989
395 - Particulars of a mortgage or charge 21 April 1989
CERTNM - Change of name certificate 24 November 1988
RESOLUTIONS - N/A 26 October 1988
RESOLUTIONS - N/A 26 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 October 1988
123 - Notice of increase in nominal capital 26 October 1988
288 - N/A 17 October 1988
287 - Change in situation or address of Registered Office 17 October 1988
NEWINC - New incorporation documents 22 June 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 May 2007 Outstanding

N/A

Rent deposit deed 11 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.