MECSERVE HOLDINGS LIMITED

83 Blackfriars Road, London, SE1 8HA, England
StatusDISSOLVED
Company No.05933881
CategoryPrivate Limited Company
Incorporated13 Sep 2006
Age17 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 28 days

SUMMARY

MECSERVE HOLDINGS LIMITED is an dissolved private limited company with number 05933881. It was incorporated 17 years, 9 months, 5 days ago, on 13 September 2006 and it was dissolved 1 year, 8 months, 28 days ago, on 20 September 2022. The company address is 83 Blackfriars Road, London, SE1 8HA, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Vincent Preston

Termination date: 2022-06-22

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-22

Officer name: Naomi Preston

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Ann Haynes

Termination date: 2022-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-13

Psc name: Mecserve London Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-13

Psc name: Mecserve (Wallington) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-13

Psc name: Mecserve (Wallington) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mecserve (Surrey) Limited

Cessation date: 2022-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Vincent Preston

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Mecserve (Surrey) Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-11

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 11 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/03/22

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

New address: 83 Blackfriars Road London SE1 8HA

Change date: 2016-04-25

Old address: 83 Blackfriars Road London SE1 8HA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

New address: 83 Blackfriars Road London SE1 8HA

Old address: Environ Place, 106a Stafford Road, Wallington Surrey SM6 9AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-21

Officer name: Ian Lester Bentley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Leslie Smith

Termination date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Hitchins

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hitchins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-04

Officer name: Mrs Naomi Preston

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Marie Hitchins

Change date: 2011-04-04

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Vincent Preston

Change date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Naomi Preston

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Marie Hitchins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Derek Leslie Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Lester Bentley

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Michael Hitchins

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Vincent Preston

Change date: 2010-01-01

Documents

View document PDF

Resolution

Date: 21 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 122

Description: Conve 09/01/08

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/11/07

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Statement of affairs

Date: 24 Jan 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/01/07--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES EDWARDSON LTD

35 ALDERHILL DRIVE,SOUTHAMPTON,SO40 8JB

Number:10184177
Status:ACTIVE
Category:Private Limited Company

EAMES CONSULTANCY SERVICES LTD

40 ST. LAWRENCE WAY,ST. ALBANS,AL2 3XN

Number:10803141
Status:ACTIVE
Category:Private Limited Company

GREAT LONDON PROPERTY DEVELOPMENT LIMITED

SCEPTRE COURT,LONDON,EC3N 4DX

Number:07658070
Status:ACTIVE
Category:Private Limited Company

IDEALBIT LTD

46 BROWNFIELD STREET,LONDON,E14 6NE

Number:11201435
Status:ACTIVE
Category:Private Limited Company

POWERCASES UK LTD

U28 ROCKINGHAM MOTOR SPEEDWAY,CORBY,NN17 5AF

Number:09302267
Status:ACTIVE
Category:Private Limited Company

S.S.J.M. CONSULTANTS LTD.

9 HAYSTON ROAD, CARRICKSTON,GLASGOW,G68 0BS

Number:SC331148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source