MERI DEVELOPMENTS (NO.2) LIMITED

MERI DEVELOPMENTS (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMERI DEVELOPMENTS (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05852714
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MERI DEVELOPMENTS (NO.2) LIMITED?

    • Development of building projects (41100) / Construction

    Where is MERI DEVELOPMENTS (NO.2) LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MERI DEVELOPMENTS (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for MERI DEVELOPMENTS (NO.2) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERI DEVELOPMENTS (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Gareth Miller as a director on Mar 24, 2016

    1 pagesTM01

    Termination of appointment of Fiona Alison Stockwell as a director on Mar 24, 2016

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 03, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    £45000 cancelled from share prem a/c 11/11/2015
    RES13

    Annual return made up to Jun 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 50,000
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    Secretary's details changed

    1 pagesCH04

    Appointment of Mr Roger Skeldon as a director on Jul 11, 2014

    2 pagesAP01

    Termination of appointment of David Blake as a director on Jul 11, 2014

    1 pagesTM01

    Annual return made up to Jun 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 50,000
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Termination of appointment of Oliver Ellingham as a director

    1 pagesTM01

    Appointment of Mr Gareth Miller as a director

    2 pagesAP01

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 14, 2014

    1 pagesAD01

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014

    1 pagesCH04

    Annual return made up to Jun 20, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2012

    9 pagesAA

    Termination of appointment of Mark Crowther as a director

    1 pagesTM01

    Appointment of Mr Oliver Bernard Ellingham as a director

    2 pagesAP01

    Annual return made up to Jun 20, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of MERI DEVELOPMENTS (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    SKELDON, Roger
    Beechwood Avenue
    HA4 6EQ Ruislip
    73a
    Middlesex
    United Kingdom
    Director
    Beechwood Avenue
    HA4 6EQ Ruislip
    73a
    Middlesex
    United Kingdom
    United KingdomEnglishAccountant141111230001
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director162681100001
    CROWTHER, Mark Nicholas
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    Director
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    EnglandBritishCompany Director104967480002
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritishCompany Director177523800001
    HEWITT, Peter Lionel Raleigh
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    Director
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    EnglandBritishDirector44186600001
    MILLER, Gareth
    The Close
    NR1 4DH Norwich
    10
    Norfolk
    United Kingdom
    Director
    The Close
    NR1 4DH Norwich
    10
    Norfolk
    United Kingdom
    United KingdomBritishCompany Director187106920001
    SHAW, Mark Glenn Bridgman
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    Director
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    EnglandBritishDirector146687830001
    STOCKWELL, Fiona Alison
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    Director
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    EnglandBritishCompliance Director170387680001
    TEWKESBURY, Grant Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritishDevelopment Director98137100002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0