About

Registered Number: 04620261
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

 

Founded in 2002, The Mews Ltd has its registered office in Chelmsford in Essex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company does not have any directors listed.

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 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 11 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 21 October 2004
225 - Change of Accounting Reference Date 03 September 2004
363s - Annual Return 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.