Company NameMesorin Limited
Company StatusDissolved
Company Number04358382
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Antonio De Jesus Octavio Xavier Belo
Date of BirthJune 1950 (Born 73 years ago)
NationalityAngolan
StatusClosed
Appointed25 July 2002(6 months after company formation)
Appointment Duration12 years, 2 months (closed 07 October 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57 Devonport
23 Southwick Street
London
W2 2QF
Director NameMr Pankaj Agarwala
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Bulwer Road
Leytonstone
London
E11 1DE
Secretary NameJide Lemom
NationalityBritish
StatusResigned
Appointed25 January 2002(2 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Keel Close
Barking
Essex
IG11 0XR
Director NameAntonio Jose Lopes Pimenta
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed14 March 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2008)
RoleManager
Correspondence Address170 Purves Road
Kensal Rise
London
NW10 5TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address50 Beauchamp Place
Knights Bridge
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Waterlow Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£612,377
Cash£2,118
Current Liabilities£18,704

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
24 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
27 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
11 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2011Termination of appointment of Jide Lemom as a secretary (1 page)
12 October 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Antonio De Jesus Octavio Xavier Belo on 21 January 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 April 2009Return made up to 23/01/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 May 2008Appointment terminated director antonio pimenta (1 page)
20 February 2008Return made up to 23/01/08; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 January 2006Return made up to 23/01/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 April 2005Return made up to 23/01/05; full list of members (7 pages)
21 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
31 July 2002Registered office changed on 31/07/02 from: c/o simons muirhead & burton 50 broadwick street soho london W1V 1FF (1 page)
31 July 2002New director appointed (2 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: 6-8 underwood street london N1 7JQ (1 page)
23 January 2002Incorporation (18 pages)