Company NameMezzanine Management Fund Iv Founder Partner Limited
Company StatusDissolved
Company Number05613053
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NamePointwater Limited

Business Activity

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

Directors

Director NameMr James Allan Read
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed22 November 2005(2 weeks, 4 days after company formation)
Appointment Duration15 years, 10 months (closed 12 October 2021)
RoleCompany 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(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 12 October 2021)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Kensington Park Gardens
London
W11 3HB
Director NameMr Roderick Hilary Brooks
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kensington Park Gardens
London
W11 3HB
Secretary NameMr Parag Himatlal Gandesha
NationalityBritish
StatusResigned
Appointed22 November 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressWentworth House Market Square
Toddington
Dunstable
Bedfordshire
LU5 6BP
Secretary NameMrs Lizzy Shaw
StatusResigned
Appointed08 February 2018(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressOrion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemmlcapital.com
Email address[email protected]
Telephone020 70242200
Telephone regionLondon

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 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
15 July 2021Application to strike the company off the register (1 page)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 June 2021Termination of appointment of Lizzy Shaw as a secretary on 31 May 2021 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
21 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
14 October 2019Change of details for Mr Roderick Hilary Brooks as a person with significant control on 21 August 2018 (2 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 February 2018Appointment of Mrs Lizzy Shaw 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)
7 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
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)
14 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (6 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)
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)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
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)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 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)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
6 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(5 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 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)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
12 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 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 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)
18 November 2008Return made up to 04/11/08; full list of members (3 pages)
18 November 2008Return made up to 04/11/08; 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)
28 November 2007Return made up to 04/11/07; full list of members (2 pages)
28 November 2007Return made up to 04/11/07; full list of members (2 pages)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
10 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 May 2007Registered office changed on 24/05/07 from: 1 southampton street london WC2R 0LR (1 page)
24 May 2007Registered office changed on 24/05/07 from: 1 southampton street london WC2R 0LR (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1 southampton street london WC24 0LR (1 page)
28 November 2006Registered office changed on 28/11/06 from: 1 southampton street london WC24 0LR (1 page)
28 November 2006Return made up to 04/11/06; full list of members (2 pages)
28 November 2006Return made up to 04/11/06; full list of members (2 pages)
6 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
6 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (3 pages)
15 December 2005New secretary appointed (3 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (3 pages)
15 December 2005Registered office changed on 15/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Memorandum and Articles of Association (10 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New director appointed (3 pages)
15 December 2005Registered office changed on 15/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Memorandum and Articles of Association (10 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2005Company name changed pointwater LIMITED\certificate issued on 25/11/05 (3 pages)
25 November 2005Company name changed pointwater LIMITED\certificate issued on 25/11/05 (3 pages)
4 November 2005Incorporation (17 pages)
4 November 2005Incorporation (17 pages)