Company NameMerlabrook Limited
Company StatusDissolved
Company Number01585185
CategoryPrivate Limited Company
Incorporation Date10 September 1981(42 years, 7 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Pauline Anita De Valera
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(10 years, 3 months after company formation)
Appointment Duration15 years, 9 months (closed 11 September 2007)
RoleComputer Programmer
Correspondence Address47 Teignmouth Road
London
NW2 4EB
Secretary NameYvonne De Valera
NationalityBritish
StatusClosed
Appointed16 August 2002(20 years, 11 months after company formation)
Appointment Duration5 years (closed 11 September 2007)
RoleCompany Director
Correspondence Address47 Teignmouth Road
London
NW2 4EB
Director NameMr Lee Ogden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 August 2002)
RoleAccountant
Correspondence Address47 Teignmouth Road
London
NW2 4EB
Secretary NameMr Lee Ogden
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address47 Teignmouth Road
London
NW2 4EB
Secretary NameMs Pauline Anita De Valera
NationalityBritish
StatusResigned
Appointed19 July 1993(11 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address47 Teignmouth Road
London
NW2 4EB

Location

Registered Address47 Teignmouth Road
London
NW2 4EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,504
Cash£4,564
Current Liabilities£3,985

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
19 April 2007Application for striking-off (1 page)
10 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 January 2006Accounting reference date extended from 30/04/05 to 31/08/05 (2 pages)
18 January 2005Return made up to 12/12/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 December 2003Return made up to 12/12/03; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Director resigned (1 page)
4 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 February 2002Return made up to 12/12/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 February 2001Return made up to 12/12/00; full list of members (6 pages)
18 July 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
21 June 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 January 2000Return made up to 12/12/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
13 April 1999Return made up to 12/12/98; full list of members (6 pages)
13 July 1998Registered office changed on 13/07/98 from: thornbury house the woodlands gerrards cross buckinghamshire SL9 8DD (1 page)
11 June 1998Accounts for a small company made up to 31 January 1998 (3 pages)
13 January 1998Return made up to 12/12/97; no change of members (4 pages)
21 May 1997Registered office changed on 21/05/97 from: 47 teignmouth road london NW2 4EB (1 page)
12 May 1997Accounts for a small company made up to 31 January 1997 (3 pages)
20 March 1997Return made up to 12/12/96; no change of members (6 pages)
31 May 1996Accounts for a small company made up to 31 January 1996 (3 pages)
21 March 1996Return made up to 12/12/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 January 1995 (3 pages)
10 April 1995Return made up to 12/12/94; full list of members (6 pages)