Background WavePink WaveYellow Wave

M.E.P. RESTAURANTS LIMITED (12210265)

M.E.P. RESTAURANTS LIMITED (12210265) is an active UK company. incorporated on 17 September 2019. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. M.E.P. RESTAURANTS LIMITED has been registered for 6 years. Current directors include TAYLOR, Neville Anthony.

Company Number
12210265
Status
active
Type
ltd
Incorporated
17 September 2019
Age
6 years
Address
12210265: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
TAYLOR, Neville Anthony
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.E.P. RESTAURANTS LIMITED

M.E.P. RESTAURANTS LIMITED is an active company incorporated on 17 September 2019 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. M.E.P. RESTAURANTS LIMITED was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

12210265

LTD Company

Age

6 Years

Incorporated 17 September 2019

Size

N/A

Accounts

ARD: 30/9

Overdue

4 years overdue

Last Filed

Made up to N/A

Next Due

Due by 17 June 2021
Period: 17 September 2019 - 30 September 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 16 September 2022 (3 years ago)
Submitted on 16 November 2022 (3 years ago)

Next Due

Due by 30 September 2023
For period ending 16 September 2023
Contact
Address

12210265: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Neville Anthony

Active
Bridge Street, KingtonHR5 3DJ
Born April 1967
Director
Appointed 15 Nov 2022

GENADE, Lyall

Resigned
Old Street, LondonEC1V 9BD
Born August 1980
Director
Appointed 17 Sept 2019
Resigned 15 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Bridge Street, KingtonHR5 3DJ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2022

Mr Lyall Genade

Ceased
Old Street, LondonEC1V 9BD
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

19

Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
16 November 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
13 May 2021
RP05RP05
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Incorporation Company
17 September 2019
NEWINCIncorporation