Company NameMEZE Lounge (Middlesbrough) Ltd
Company StatusDissolved
Company Number08899468
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date22 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Bulent Yalcin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 22 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Hurworth Rd Hurworth Road
Middlesbrough
Cleveland
TS4 3DW
Director NameMrs Deanna Yalcin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 22 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Hurworth Road
Middlesbrough
Cleveland
TS4 3DW
Director NameMr Bulent Yalcin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Hurworth Rd
Middlesbrough
TS4 3DW
Director NameMr Ozgur Burgaz
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Woodway Ave
Middlesbrough
TS5 4QD
Director NameMs Deanna Deakin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 week, 4 days after company formation)
Appointment Duration8 months (resigned 31 October 2014)
RoleSales Manager, Food Sector
Country of ResidenceEngland
Correspondence Address6 Hurworth Rd
Middlesbrough
TS4 3DW

Contact

Telephone01642 242080
Telephone regionMiddlesbrough

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

50 at £1Deanna Deakin
50.00%
Ordinary
50 at £1Ozgur Burgaz
50.00%
Ordinary

Financials

Year2014
Net Worth£1,263
Cash£47,416
Current Liabilities£61,850

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2021Bona Vacantia disclaimer (1 page)
22 June 2018Final Gazette dissolved following liquidation (1 page)
22 March 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Removal of liquidator by court order (15 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Removal of liquidator by court order (15 pages)
27 January 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Statement of affairs with form 4.19 (6 pages)
27 January 2017Statement of affairs with form 4.19 (6 pages)
27 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
27 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
6 January 2017Registered office address changed from 240 Linthorpe Road Middlesbrough Cleveland TS1 3QP England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from 240 Linthorpe Road Middlesbrough Cleveland TS1 3QP England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 6 January 2017 (2 pages)
5 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Director's details changed for Ms Deanna Deakin on 4 May 2015 (2 pages)
5 May 2016Director's details changed for Ms Deanna Deakin on 4 May 2015 (2 pages)
28 December 2015Registered office address changed from 429 Linthorpe Rd Middlesbrough Cleveland TS5 6HH to 240 Linthorpe Road Middlesbrough Cleveland TS1 3QP on 28 December 2015 (1 page)
28 December 2015Registered office address changed from 429 Linthorpe Rd Middlesbrough Cleveland TS5 6HH to 240 Linthorpe Road Middlesbrough Cleveland TS1 3QP on 28 December 2015 (1 page)
27 December 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
27 December 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 April 2015Appointment of Ms Deanna Deakin as a director on 31 March 2015 (2 pages)
2 April 2015Appointment of Ms Deanna Deakin as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Ozgur Burgaz as a director on 30 March 2015 (1 page)
31 March 2015Termination of appointment of Ozgur Burgaz as a director on 30 March 2015 (1 page)
9 March 2015Current accounting period shortened from 28 February 2016 to 31 March 2015 (1 page)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Current accounting period shortened from 28 February 2016 to 31 March 2015 (1 page)
9 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
5 December 2014Termination of appointment of Deanna Deakin as a director on 31 October 2014 (1 page)
5 December 2014Termination of appointment of Deanna Deakin as a director on 31 October 2014 (1 page)
22 August 2014Appointment of Mr Bulent Yalcin as a director on 30 June 2014 (2 pages)
22 August 2014Appointment of Mr Bulent Yalcin as a director on 30 June 2014 (2 pages)
1 April 2014Director's details changed for Deanna Deakin on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Deanna Deakin on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Deanna Deakin on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Deanna Deakin on 31 March 2014 (2 pages)
24 March 2014Appointment of Deanna Deakin as a director (2 pages)
24 March 2014Appointment of Deanna Deakin as a director (2 pages)
24 March 2014Termination of appointment of Bulent Yalcin as a director (1 page)
24 March 2014Termination of appointment of Bulent Yalcin as a director (1 page)
11 March 2014Director's details changed for Mr Ozgur Burgaz on 3 March 2014 (3 pages)
11 March 2014Director's details changed for Mr Bulent Yalcin on 3 March 2014 (3 pages)
11 March 2014Director's details changed for Mr Bulent Yalcin on 3 March 2014 (3 pages)
11 March 2014Director's details changed for Mr Bulent Yalcin on 3 March 2014 (3 pages)
11 March 2014Director's details changed for Mr Ozgur Burgaz on 3 March 2014 (3 pages)
11 March 2014Director's details changed for Mr Ozgur Burgaz on 3 March 2014 (3 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)