MERELIT PROPERTIES LIMITED

MERELIT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMERELIT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06885077
    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 MERELIT PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MERELIT PROPERTIES LIMITED located?

    Registered Office Address
    c/o LINDA KAVANAGH
    Flat 2 Friary Hall Flat 2 Friary Hall
    Friary Rd
    SL5 9HD Ascot
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MERELIT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINDA KAVANAGH PROPERTIES LIMITEDApr 22, 2009Apr 22, 2009

    What are the latest accounts for MERELIT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for MERELIT PROPERTIES 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

    Registered office address changed from Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU to C/O Linda Kavanagh Flat 2 Friary Hall Flat 2 Friary Hall Friary Rd Ascot Berkshire SL5 9HD on Aug 08, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Apr 22, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Apr 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Linda Kavanagh on Apr 22, 2015

    2 pagesCH01

    Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU on May 18, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Apr 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    4 pagesAA

    Director's details changed for Linda Kavanagh on Nov 22, 2013

    2 pagesCH01

    Registered office address changed from * C/O Linda Kavanagh 2 Flat 2 Friary Hall Friary Road Ascot Berkshire SL5 9HD England* on Nov 27, 2013

    1 pagesAD01

    Registered office address changed from * 73 High Street Aldershot Hampshire GU11 1BY* on Sep 10, 2013

    1 pagesAD01

    Annual return made up to Apr 22, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Apr 22, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    2 pagesAA

    Annual return made up to Apr 22, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    5 pagesAA

    Certificate of change of name

    Company name changed linda kavanagh properties LIMITED\certificate issued on 18/08/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 18, 2010

    Change company name resolution on Jul 19, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 22, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of MERELIT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAVANAGH, Linda
    Fairoaks Airport
    Chobham
    GU24 8HU Woking
    Unit C3
    Surrey
    England
    Director
    Fairoaks Airport
    Chobham
    GU24 8HU Woking
    Unit C3
    Surrey
    England
    ItalyBritish137955110001
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    England
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    England
    137836440001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    England
    Director
    12 Compton Road
    Wimbledon
    SW19 7QD London
    The Old Exchange
    England
    United KingdomEnglish146104130001

    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