Company NameMezzanine Capital Partners Limited
Company StatusDissolved
Company Number03860110
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)
Previous NameFirstsupply Limited

Business Activity

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

Directors

Director NameAndrew George Edwin Lock
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Romans Way
Pyrford
Surrey
GU22 8TR
Secretary NamePeter Loring Drown
NationalityBritish
StatusClosed
Appointed04 November 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressCorrenden 32-34 Dry Hill Park Road
Tonbridge
Kent
TN10 3BU
Secretary NameMichael Rory Haines
NationalityBritish
StatusResigned
Appointed04 November 1999(2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameAndrew Jonathan Clayton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address88 Lovelace Drive
Woking
Surrey
GU22 8QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2001Application for striking-off (1 page)
25 September 2001Director resigned (1 page)
13 December 2000Secretary's particulars changed (1 page)
17 October 2000Return made up to 15/10/00; full list of members (6 pages)
8 August 2000Ad 11/02/00--------- £ si 874@1=874 £ ic 1/875 (2 pages)
8 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
7 January 2000Memorandum and Articles of Association (9 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Company name changed firstsupply LIMITED\certificate issued on 05/01/00 (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1999£ nc 1000/100000 04/11/99 (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999Director resigned (1 page)
15 October 1999Incorporation (13 pages)