Company NameMerel Boutique Limited
Company StatusDissolved
Company Number00824504
CategoryPrivate Limited Company
Incorporation Date23 October 1964(59 years, 6 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harvey Stuart Wilder
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(26 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address41 Cranbourne Gardens
London
NW11 0HU
Director NameMrs Rosita Wilder
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(26 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address41 Cranbourne Gardens
London
NW11 0HU
Secretary NameMrs Rosita Wilder
NationalityBritish
StatusClosed
Appointed08 April 1991(26 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address41 Cranbourne Gardens
London
NW11 0HU

Location

Registered Address399 Hendon Way
London
NW4 3LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Turnover£132,137
Gross Profit£65,305
Net Worth-£2,449
Cash£16,887
Current Liabilities£19,336

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
13 July 2007Application for striking-off (1 page)
29 April 2007Return made up to 12/03/07; full list of members (7 pages)
17 April 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
2 June 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
24 April 2006Return made up to 12/03/06; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 April 2005Return made up to 12/03/05; full list of members (7 pages)
17 June 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
14 June 2004Return made up to 12/03/04; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
27 April 2003Return made up to 12/03/03; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
25 April 2002Return made up to 12/03/02; full list of members (6 pages)
14 June 2001Full accounts made up to 31 October 2000 (6 pages)
24 April 2001Return made up to 12/03/01; full list of members (6 pages)
27 June 2000Full accounts made up to 31 October 1999 (8 pages)
19 April 2000Return made up to 12/03/00; full list of members (6 pages)
4 July 1999Full accounts made up to 31 October 1998 (8 pages)
9 May 1999Return made up to 12/03/99; no change of members
  • 363(287) ‐ Registered office changed on 09/05/99
(4 pages)
17 April 1998Full accounts made up to 31 October 1997 (8 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
17 April 1997Return made up to 12/03/97; no change of members (4 pages)
8 May 1996Return made up to 12/03/96; no change of members (4 pages)
21 March 1996Full accounts made up to 31 October 1995 (9 pages)
10 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/95
(2 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
25 April 1995Return made up to 12/03/95; full list of members (6 pages)