Company NameMerimex Industries (London) Limited
Company StatusDissolved
Company Number00536244
CategoryPrivate Limited Company
Incorporation Date28 July 1954(69 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Leslie Booth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(41 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleAc
Country of ResidenceUnied Kingdom
Correspondence AddressGable Cottage Downs Lane
Leatherhead
Surrey
KT22 8JJ
Director NameGordon Travis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(41 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleAc
Correspondence Address38 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QF
Director NameMichael Ross
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(43 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleSecretary
Correspondence Address9 Barry Close
St Albans
Hertfordshire
AL2 3HN
Secretary NameBeach Secretaries Limited (Corporation)
StatusCurrent
Appointed27 March 1996(41 years, 8 months after company formation)
Appointment Duration28 years, 1 month
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameHyman Soloman Freedman
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 May 1992)
RoleCompany Director
Correspondence AddressC/O Barnardos
Tanners Lane Barkingside
Ilford
Essex
IG6 1QG
Secretary NameMrs Valerie Anne Hepplewhite
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 1992)
RoleCompany Director
Correspondence Address64 South Street
Dorking
Surrey
RH4 2HD
Director NameMrs Frances Jocelyn Freedman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(38 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 1996)
RoleMarket Planning
Correspondence Address66 Hartswood Road
London
W12 9NF
Director NameJoseph Ghouse Yasin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(38 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 1996)
RoleMarket Planning
Correspondence Address66 Hartswood Road
London
W12 9NF
Secretary NameMrs Frances Jocelyn Freedman
NationalityBritish
StatusResigned
Appointed22 December 1992(38 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address66 Hartswood Road
London
W12 9NF
Director NameLinda Davis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(41 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address91 The Reddings
Mill Hill
London
NW7 4JP

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 December 1999Dissolved (1 page)
16 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
15 July 1998Registered office changed on 15/07/98 from: 20 furnival street london EC4A 1BN (1 page)
13 July 1998Declaration of solvency (3 pages)
13 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 1998Appointment of a voluntary liquidator (1 page)
10 March 1998New director appointed (2 pages)
24 February 1998Full accounts made up to 30 June 1997 (10 pages)
20 February 1998Director resigned (1 page)
9 December 1997Return made up to 04/12/97; no change of members (4 pages)
17 November 1997Registered office changed on 17/11/97 from: c/o rainsbury & co forge house ansell road dorking surrey RH4 1QN (1 page)
18 February 1997Full accounts made up to 30 June 1996 (9 pages)
8 January 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Location of register of directors' interests (1 page)
11 June 1996Location of register of members (1 page)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned;director resigned;new director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
14 February 1996Return made up to 06/12/95; full list of members (6 pages)
18 May 1995Return made up to 06/12/94; no change of members (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (10 pages)