Company NameMezz@Nine Group Limited
Company StatusDissolved
Company Number03767216
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)
Previous NameSearchcam Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoderick James Sutherland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(1 month after company formation)
Appointment Duration5 years, 6 months (closed 21 December 2004)
RoleCompany Director
Correspondence AddressFlat 20 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Secretary NameDawn Linda Mack
NationalityBritish
StatusClosed
Appointed31 December 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 21 December 2004)
RoleAccounts Manager
Correspondence Address34 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LJ
Director NameMarios Georgallides
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2003)
RoleCompany Directors
Correspondence Address22 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Secretary NameGlyn Russell McDonald
NationalityBritish
StatusResigned
Appointed09 June 1999(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 2000)
RoleCompany Director
Correspondence Address3 Course Horn Oast
Course Horn Lane
Cranbrook
Kent
TN17 3NR
Secretary NameMr Dave Chittagud Ramchurn
NationalityBritish
StatusResigned
Appointed28 April 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Bickersteth Road
London
SW17 9SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address105 The Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts1 June 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
23 July 2004Application for striking-off (1 page)
9 July 2004Registered office changed on 09/07/04 from: 5 king charles terrace sovereign close london E1 9HL (1 page)
9 July 2004Return made up to 10/05/04; full list of members (6 pages)
3 April 2004Accounts for a dormant company made up to 1 June 2003 (6 pages)
9 January 2004Auditor's resignation (1 page)
18 September 2003Return made up to 10/05/03; full list of members (7 pages)
9 May 2003Director resigned (1 page)
4 April 2003Accounts for a dormant company made up to 2 June 2002 (5 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 April 2002Accounts for a dormant company made up to 3 June 2001 (5 pages)
5 July 2001Return made up to 10/05/01; full list of members (6 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Return made up to 10/05/00; full list of members (6 pages)
16 November 2000Secretary resigned (1 page)
27 January 2000Director's particulars changed (1 page)
24 November 1999Particulars of mortgage/charge (5 pages)
2 July 1999Memorandum and Articles of Association (9 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New director appointed (3 pages)
29 June 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (3 pages)
10 May 1999Incorporation (13 pages)