MAYER AND KERR LIMITED

399 Katherine Road, London, E7 8LT, England
StatusDISSOLVED
Company No.07296613
CategoryPrivate Limited Company
Incorporated28 Jun 2010
Age13 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 16 days

SUMMARY

MAYER AND KERR LIMITED is an dissolved private limited company with number 07296613. It was incorporated 13 years, 11 months, 7 days ago, on 28 June 2010 and it was dissolved 4 years, 9 months, 16 days ago, on 20 August 2019. The company address is 399 Katherine Road, London, E7 8LT, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yosiff Alhawaj

Appointment date: 2019-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: 25 Buckingham Drive Leicester LE2 8PY England

Change date: 2019-02-11

New address: 399 Katherine Road London E7 8LT

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Chad Wells

Termination date: 2019-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: Adrian Chad Wells

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

New address: 25 Buckingham Drive Leicester LE2 8PY

Old address: 399 Katherine Road London E7 8LT England

Change date: 2018-10-09

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Chad Wells

Notification date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Adrian Chad Wells

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Yosiff Alhawaj

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Change date: 2018-05-15

Old address: 177 Squirrels Heath Lane Hornchurch Essex RM11 2DX

New address: 399 Katherine Road London E7 8LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

Old address: 14-16 Tiller Road London E14 8PX England

New address: 177 Squirrels Heath Lane Hornchurch Essex RM11 2DX

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yosiff Alhawaj

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derrick Devonport

Termination date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Richard Kerr

Termination date: 2017-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 14-16 Tiller Road London E14 8PX

Old address: Riseley House 4 New Road Rochester ME1 1BD England

Change date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derrick Devonport

Appointment date: 2017-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: 305 Crown House Park Royal North Circular Road London NW10 7PN

Change date: 2017-01-18

New address: Riseley House 4 New Road Rochester ME1 1BD

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-05

Officer name: Taiyyib Ali Munir

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mr Geoffrey Richard Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Haque

Termination date: 2017-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Taiyyib Ali Munir

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-19

Officer name: Taiyyib Ali Munir

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Taiyyib Ali Munir

Appointment date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Mohammed Haque

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Mohammed Haque

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Haque

Termination date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Old address: 165 Lytchet Way Enfield EN3 5XU England

Change date: 2012-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Gazette notice compulsary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 28 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILLETT FINANCIAL LIMITED

OAKHOUSE 240,TUNBRIDGE WELLS,TN2 5HS

Number:08251108
Status:ACTIVE
Category:Private Limited Company

HARVEY CEILINGS LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:04197591
Status:ACTIVE
Category:Private Limited Company

J & J RETAIL LIMITED

UNIT 12 THE QUAYS ALBERT BASIN,NEWRY,BT35 8QS

Number:NI620541
Status:ACTIVE
Category:Private Limited Company

JAMES LEE WOOD SERVICES LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:09393369
Status:ACTIVE
Category:Private Limited Company

STONE CLADDING ENGINEERING LIMITED

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:11040355
Status:ACTIVE
Category:Private Limited Company

THE TURNING POINT ENTERPRISES LIMITED

5 - 9 EDEN STREET,KINGSTON UPON THAMES,KT1 1BQ

Number:04638435
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