UKBizDB.co.uk

THE MEZE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Meze Limited. The company was founded 8 years ago and was given the registration number 09737743. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE MEZE LIMITED
Company Number:09737743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 August 2015
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS

Director04 December 2015Active
Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS

Director04 December 2015Active
The Old Forge, 3 Poplar Road, Wittersham, England, TN30 7PD

Corporate Secretary18 August 2015Active
Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS

Director18 August 2015Active
Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS

Director04 December 2015Active

People with Significant Control

Mr Topel Kadir Raif
Notified on:06 April 2016
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Peter Burton
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Springhaven, 1a Barnfield Close, Hastings, England, TN34 1TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-26Resolution

Resolution.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-09-26Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Capital

Capital allotment shares.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Officers

Change person director company with change date.

Download
2015-12-11Officers

Change person director company with change date.

Download
2015-12-11Officers

Change person director company with change date.

Download
2015-12-10Officers

Termination director company with name termination date.

Download
2015-12-10Officers

Termination secretary company with name termination date.

Download
2015-12-10Officers

Appoint person director company with name date.

Download
2015-12-10Officers

Appoint person director company with name date.

Download
2015-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.