This company is commonly known as The Meze Bexleyheath Limited. The company was founded 15 years ago and was given the registration number 06918415. The firm's registered office is in HASTINGS. You can find them at Springhaven, 1a Barnfield Close, Hastings, East Sussex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE MEZE BEXLEYHEATH LIMITED |
---|---|---|
Company Number | : | 06918415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 May 2009 |
End of financial year | : | 30 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springhaven, 1a Barnfield Close, Hastings, East Sussex, England, TN34 1TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS | Director | 01 June 2015 | Active |
Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS | Director | 01 June 2015 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Secretary | 28 May 2009 | Active |
3, Wren Road, Sidcup, DA14 4LY | Secretary | 28 May 2009 | Active |
Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS | Director | 01 June 2015 | Active |
3, Wren Road, Sidcup, DA14 4LY | Director | 28 May 2009 | Active |
Ckr House, 70 East Hill, Dartford, United Kingdom, DA1 1RZ | Director | 09 August 2012 | Active |
3, Wren Road, Sidcup, DA14 4LY | Director | 04 November 2009 | Active |
108, Parkhill Road, Bexley, DA5 1JA | Director | 28 May 2009 | Active |
Heritage House, North Cray Road, Bexley, England, DA5 3LZ | Director | 08 December 2014 | Active |
Heritage House, North Cray Road, Bexley, England, DA5 3LZ | Director | 08 December 2014 | Active |
55, Northumberland Road, North Harrow, HA2 7RA | Director | 28 May 2009 | Active |
47-49, Green Lane, Northwood, U.K., HA6 3AE | Corporate Director | 28 May 2009 | Active |
The Meze Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-09-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-08-13 | Gazette | Gazette notice compulsory. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-28 | Accounts | Change account reference date company current extended. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Capital | Capital cancellation shares. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Capital | Capital allotment shares. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2016-01-06 | Change of name | Certificate change of name company. | Download |
2016-01-06 | Change of name | Change of name notice. | Download |
2015-06-26 | Address | Change registered office address company with date old address new address. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Officers | Termination director company. | Download |
2015-06-09 | Officers | Termination director company with name termination date. | Download |
2015-06-09 | Officers | Termination director company with name termination date. | Download |
2015-06-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.