MAYER AND KERR LIMITED
Status | DISSOLVED |
Company No. | 07296613 |
Category | Private Limited Company |
Incorporated | 28 Jun 2010 |
Age | 13 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 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
Dissolved compulsory strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Sep 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 23 May 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 19 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Dec 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 24 Oct 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 12 Nov 2011
Category: Gazette
Type: DISS40
Documents
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
Some Companies
OAKHOUSE 240,TUNBRIDGE WELLS,TN2 5HS
Number: | 08251108 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 04197591 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 THE QUAYS ALBERT BASIN,NEWRY,BT35 8QS
Number: | NI620541 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |