MERLION EQUITY MANAGEMENT LIMITED
Overview
Company Name | MERLION EQUITY MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08245502 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MERLION EQUITY MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MERLION EQUITY MANAGEMENT LIMITED located?
Registered Office Address | Suite 3 Chilcomb Park Chilcomb Lane SO21 1GJ Winchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MERLION EQUITY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
NOTSALLOW 300 LIMITED | Oct 09, 2012 | Oct 09, 2012 |
What are the latest accounts for MERLION EQUITY MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MERLION EQUITY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB to Suite 3 Chilcomb Park Chilcomb Lane Winchester SO21 1GJ on Oct 15, 2019 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2016 | 4 pages | AAMD | ||||||||||
Amended total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AAMD | ||||||||||
Confirmation statement made on Oct 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Ortho Thomas David Barnes as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 20, 2015
| 4 pages | SH01 | ||||||||||
Current accounting period extended from Oct 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Thecavendish Centre Winnall Close Winchester Hampshire SO23 0LB England to The Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB on Oct 23, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Anthony John Radford as a director on Feb 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert James Southgate as a director on Feb 05, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed notsallow 300 LIMITED\certificate issued on 05/02/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from May Cottage Ashfield Road Norton Bury St. Edmunds Suffolk IP31 3NF England to Thecavendish Centre Winnall Close Winchester Hampshire SO23 0LB on Jan 20, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP to May Cottage Ashfield Road Norton Bury St. Edmunds Suffolk IP31 3NF on Nov 21, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of MERLION EQUITY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNES, Ortho Thomas David | Director | 1-2 Crutched Friars EC3N 2HT London Roman Wall House England | England | British | Director | 37613450004 | ||||
RADFORD, Anthony John | Director | Chilcomb Park Chilcomb Lane SO21 1GJ Winchester Suite 3 United Kingdom | England | British | Director | 138740490001 | ||||
BRIANT, Andrew Edmund Christian | Director | 1-2 Crutched Friars EC3N 2HT London Roman Wall House United Kingdom | England | British | Company Director | 2104740005 | ||||
CRONIN, John | Director | Broadlands Road SS5 5DT Hockley 33 Essex United Kingdom | Essex | British | Company Director | 159434440001 | ||||
SOUTHGATE, Robert James | Director | 1-2 Crutched Friars EC3N 2HT London Roman Wall House England | England | British | Chartered Accountant | 148293670001 |
Who are the persons with significant control of MERLION EQUITY MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ortho Thomas David Barnes | Apr 06, 2016 | 1 - 2 Crutched Friars EC3N 2HT London Roman Wall House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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