Company NameMezzaninecorp Limited
Company StatusDissolved
Company Number03495955
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NameSolotreck Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Paul Miller Cheevers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 04 November 2003)
RoleProperty Funder
Correspondence Address19 Portman Avenue
East Sheen
London
SW14 8NX
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed16 February 1998(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 04 November 2003)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressPO Box 698
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,949
Current Liabilities£49,904

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2002Return made up to 21/01/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
17 September 2001Total exemption small company accounts made up to 31 January 2000 (4 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
2 February 2000Return made up to 21/01/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
26 January 1999Return made up to 21/01/99; full list of members (6 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
20 February 1998Secretary resigned (1 page)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 February 1998Company name changed solotreck LIMITED\certificate issued on 16/02/98 (2 pages)
21 January 1998Incorporation (14 pages)