Warlingham
Surrey
CR6 9LL
Director Name | Andrea Jaqueline Owen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Starrock Lane Chipstead Coulsdon Surrey CR5 3QD |
Secretary Name | Malcolm John Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Leas Road Warlingham Surrey CR6 9LL |
Director Name | Barry Norman Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 October 2007) |
Role | Advertising Publisher |
Correspondence Address | The Spinney Starrock Lane Chipstead Coulsdon Surrey CR5 3QD |
Director Name | David Vernon Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 June 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Eskar Northdown Road Woldingham Surrey CR3 7AA |
Secretary Name | Barry Norman Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 October 2007) |
Role | Company Director |
Correspondence Address | The Spinney Starrock Lane Chipstead Coulsdon Surrey CR5 3QD |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mermagen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,137,607 |
Cash | £2,683,505 |
Current Liabilities | £1,250,221 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2011 | Application to strike the company off the register (3 pages) |
3 October 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Termination of appointment of David Wilson as a director (1 page) |
23 May 2011 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Termination of appointment of David Wilson as a director (1 page) |
23 May 2011 | Annual return made up to 9 November 2010 with a full list of shareholders Statement of capital on 2011-05-23
|
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
27 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
22 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Malcolm John Owen on 8 November 2009 (2 pages) |
22 January 2010 | Director's details changed for David Vernon Wilson on 8 November 2009 (2 pages) |
22 January 2010 | Director's details changed for David Vernon Wilson on 8 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Andrea Jaqueline Owen on 8 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Andrea Jaqueline Owen on 8 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Malcolm John Owen on 8 November 2009 (2 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
27 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
3 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
3 June 2008 | Director appointed andrea jaqueline owen (2 pages) |
3 June 2008 | Director appointed andrea jaqueline owen (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
18 December 2007 | Return made up to 09/11/07; no change of members (7 pages) |
18 December 2007 | Return made up to 09/11/07; no change of members (7 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
21 November 2007 | Secretary resigned;director resigned (1 page) |
21 November 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
21 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
25 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
25 August 2006 | Full accounts made up to 31 October 2005 (13 pages) |
30 November 2005 | Return made up to 09/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 09/11/05; full list of members (8 pages) |
17 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
17 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
22 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 09/11/04; full list of members
|
3 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (13 pages) |
25 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
25 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
29 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
9 November 2001 | Full accounts made up to 31 October 2000 (13 pages) |
9 November 2001 | Full accounts made up to 31 October 2000 (13 pages) |
9 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
9 November 2001 | Return made up to 09/11/01; full list of members
|
7 March 2001 | Registered office changed on 07/03/01 from: emerald house east street epsom surrey KT17 1HS (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: emerald house east street epsom surrey KT17 1HS (1 page) |
26 February 2001 | Auditor's resignation (1 page) |
26 February 2001 | Auditor's resignation (1 page) |
13 December 2000 | Return made up to 09/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 09/11/00; full list of members
|
22 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: fitzalan house 70 high st ewell epsom surrey KT17 1RQ (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: fitzalan house 70 high st ewell epsom surrey KT17 1RQ (1 page) |
15 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
15 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
1 December 1998 | Full accounts made up to 31 October 1997 (16 pages) |
1 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 October 1997 (16 pages) |
4 December 1997 | Return made up to 09/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 09/11/97; full list of members (6 pages) |
2 December 1997 | Full accounts made up to 31 October 1996 (15 pages) |
2 December 1997 | Full accounts made up to 31 October 1996 (15 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: the galleria, first floor station road crawley west sussex RH10 1HY (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: the galleria, first floor station road crawley west sussex RH10 1HY (1 page) |
18 December 1996 | Return made up to 09/11/96; no change of members (4 pages) |
18 December 1996 | Return made up to 09/11/96; no change of members (4 pages) |
11 December 1996 | Auditor's resignation (1 page) |
11 December 1996 | Auditor's resignation (1 page) |
20 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
1 December 1995 | Particulars of mortgage/charge (3 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 January 1990 | Full accounts made up to 31 October 1988 (11 pages) |
16 January 1990 | Full accounts made up to 31 October 1988 (11 pages) |
5 September 1986 | Full accounts made up to 31 October 1985 (9 pages) |
5 September 1986 | Full accounts made up to 31 October 1985 (9 pages) |
15 June 1984 | Accounts made up to 31 October 1982 (3 pages) |
15 June 1984 | Accounts made up to 31 October 1982 (3 pages) |
16 April 1983 | Accounts made up to 31 October 1981 (3 pages) |
16 April 1983 | Accounts made up to 31 October 1981 (3 pages) |
8 July 1971 | Company name changed\certificate issued on 08/07/71 (2 pages) |
8 July 1971 | Company name changed\certificate issued on 08/07/71 (2 pages) |
17 May 1971 | Certificate of incorporation (1 page) |
17 May 1971 | Certificate of incorporation (1 page) |