Company NameMezzanine Management Central Europe Founder Partner Limited
Company StatusDissolved
Company Number04160022
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameBasicposter Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Franz Michael Hoerhager
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustrian
StatusClosed
Appointed26 March 2001(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 18 June 2019)
RoleManaging Director
Country of ResidenceAustrian
Correspondence AddressPoetlzleinsdorfer Hoehe 31
Vienna
A-1180
Foreign
Director NameMr James Allan Read
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed26 March 2001(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 18 June 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address65 Gilliam Lane
Greenwich
Riverside
Connecticut
United States
Director NameMr Roderick Hilary Brooks
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(8 years after company formation)
Appointment Duration10 years, 3 months (closed 18 June 2019)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Kensington Park Gardens
London
W11 3HB
Secretary NameMr Parag Himatlal Gandesha
NationalityBritish
StatusClosed
Appointed01 June 2009(8 years, 3 months after company formation)
Appointment Duration10 years (closed 18 June 2019)
RoleAccountant
Correspondence AddressWentworth House Market Square
Toddington
Dunstable
Bedfordshire
LU5 6BP
Secretary NameMr Kevin Brown
StatusClosed
Appointed08 February 2018(16 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2019)
RoleCompany Director
Correspondence AddressOrion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMr Roderick Hilary Brooks
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 27 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kensington Park Gardens
London
W11 3HB
Secretary NameSjaak Schouten
NationalityDutch
StatusResigned
Appointed26 March 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2007)
RoleTreasurer
Correspondence AddressArondeusstraat 1
1063 Gb
Amsterdam
Foreign
Secretary NameMr Parag Himatlal Gandesha
NationalityBritish
StatusResigned
Appointed30 October 2007(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressWentworth House Market Square
Toddington
Dunstable
Bedfordshire
LU5 6BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOrion House
5 Upper St. Martin's Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mezzanine Management Central Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
26 March 2019Application to strike the company off the register (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Kevin Brown as a secretary on 8 February 2018 (2 pages)
8 February 2018Termination of appointment of Parag Himatlal Gandesha as a secretary on 8 February 2018 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
12 January 2016Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016 (1 page)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(6 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(6 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 July 2011Resolutions
  • RES13 ‐ Approve financial statements 23/06/2011
(1 page)
12 July 2011Resolutions
  • RES13 ‐ Approve financial statements 23/06/2011
(1 page)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 June 2010Resolutions
  • RES13 ‐ Approval of accounts 03/06/2010
(1 page)
14 June 2010Resolutions
  • RES13 ‐ Approval of accounts 03/06/2010
(1 page)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 June 2009Resolutions
  • RES13 ‐ Business matters 31/12/2008
(1 page)
9 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 June 2009Resolutions
  • RES13 ‐ Business matters 31/12/2008
(1 page)
8 June 2009Secretary appointed mr parag himatlal gandesha (1 page)
8 June 2009Secretary appointed mr parag himatlal gandesha (1 page)
3 March 2009Director appointed mr roderick hilary brooks (1 page)
3 March 2009Director appointed mr roderick hilary brooks (1 page)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 August 2008Appointment terminated secretary parag gandesha (1 page)
20 August 2008Appointment terminated secretary parag gandesha (1 page)
14 July 2008Appointment terminated director roderick brooks (1 page)
14 July 2008Appointment terminated director roderick brooks (1 page)
27 February 2008Return made up to 14/02/08; full list of members (4 pages)
27 February 2008Return made up to 14/02/08; full list of members (4 pages)
31 October 2007New secretary appointed (1 page)
31 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 May 2007Registered office changed on 24/05/07 from: one southampton street london WC2R olr (1 page)
24 May 2007Registered office changed on 24/05/07 from: one southampton street london WC2R olr (1 page)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
19 February 2007Return made up to 14/02/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 February 2006Return made up to 14/02/06; full list of members (7 pages)
22 February 2006Return made up to 14/02/06; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 March 2005Return made up to 14/02/05; full list of members (7 pages)
11 March 2005Return made up to 14/02/05; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 March 2004Return made up to 14/02/04; full list of members (7 pages)
13 March 2004Return made up to 14/02/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 February 2003Return made up to 14/02/03; full list of members (7 pages)
18 February 2003Return made up to 14/02/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
7 March 2002Return made up to 14/02/02; full list of members (7 pages)
7 March 2002Return made up to 14/02/02; full list of members (7 pages)
19 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 2001Memorandum and Articles of Association (9 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Memorandum and Articles of Association (9 pages)
23 May 2001New director appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
12 April 2001Company name changed basicposter LIMITED\certificate issued on 12/04/01 (2 pages)
12 April 2001Company name changed basicposter LIMITED\certificate issued on 12/04/01 (2 pages)
14 February 2001Incorporation (13 pages)
14 February 2001Incorporation (13 pages)