MESUZA LTD
Status | DISSOLVED |
Company No. | 05013462 |
Category | Private Limited Company |
Incorporated | 13 Jan 2004 |
Age | 20 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 19 days |
SUMMARY
MESUZA LTD is an dissolved private limited company with number 05013462. It was incorporated 20 years, 3 months, 17 days ago, on 13 January 2004 and it was dissolved 1 year, 19 days ago, on 11 April 2023. The company address is 163 Frobisher Gardens 163 Frobisher Gardens, Grays, RM16 6EZ, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type dormant
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type dormant
Date: 26 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type dormant
Date: 28 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type dormant
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2017
Action Date: 04 Jun 2017
Category: Address
Type: AD01
Old address: 617 Heathway Dagenham Essex RM9 5TA
Change date: 2017-06-04
New address: 163 Frobisher Gardens Chafford Hundred Grays Essex RM16 6EZ
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type dormant
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person secretary company with change date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Medean Geneveine Redway
Change date: 2016-10-20
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Change person secretary company with change date
Date: 21 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-31
Officer name: Miss Medean Geneveine Redway
Documents
Accounts with accounts type dormant
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
New address: 617 Heathway Dagenham Essex RM9 5TA
Old address: 31 Clacton Road London E6 3ER
Change date: 2014-07-16
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-28
Old address: C/O Withmore Redway 31 Clacton Road London London E6 3ER United Kingdom
Documents
Accounts with accounts type dormant
Date: 12 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type dormant
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 03 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Withmore Webster Redway
Change date: 2011-04-03
Documents
Change person secretary company with change date
Date: 04 Apr 2011
Action Date: 03 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Medean Geneveine Redway
Change date: 2011-04-03
Documents
Change registered office address company with date old address
Date: 03 Apr 2011
Action Date: 03 Apr 2011
Category: Address
Type: AD01
Old address: 44 Charlton Street, Thurrock Grays Essex RM20 4XU
Change date: 2011-04-03
Documents
Accounts with accounts type dormant
Date: 26 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Withmore Webster Redway
Change date: 2010-02-08
Documents
Accounts with accounts type dormant
Date: 27 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 01 Feb 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Feb 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 01/02/07 from: 617 heathway, dagenham london essex RM9 5TA
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11751552 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WOLSEY AVENUE,LONDON,E17 6RE
Number: | 11443653 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MELTON PARK,MELTON,HU14 3RS
Number: | 08653040 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRAE COURT,KINGSTON UPON THAMES,KT2 7QQ
Number: | 07574137 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 REDE CLOSE,AYLESBURY,HP19 9DT
Number: | 10533137 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MAGPIE COURT,STOWMARKET,IP14 5GB
Number: | 09373473 |
Status: | ACTIVE |
Category: | Private Limited Company |