Company NameSterling Merit Limited
DirectorFrancis Wang
Company StatusDissolved
Company Number01778256
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFrancis Wang
Date of BirthJune 1946 (Born 77 years ago)
NationalityChinese
StatusCurrent
Appointed29 March 1995(11 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleInvestor
Correspondence Address51 Yaunde Street
Wuse
Abuja
Nigeria
Director NameMr Zafar Abu-Bakar
Date of BirthAugust 1932 (Born 91 years ago)
NationalityPakistani
StatusResigned
Appointed30 November 1991(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence Address75 Oslo Court
Prince Albert Road
London
NW8 7EW
Director NameMr Rajinder Aggarwal
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed30 November 1991(7 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address23 Edgeworth Crescent
Hendon
London
NW4 4HA
Director NameMr Syed Hassan Bilgrami
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed30 November 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressPO Box 1469
Plot 30b Dar-Es-Salaam
Foreign
Director NameSyed Raza Bilgrami
Date of BirthMay 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed30 November 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 1995)
RoleTrade Executive
Correspondence Address22 Merton Rise
Hampstead
London
NW3 3EN
Director NameMr Mohhammed Saber Hussain Chaudhary
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressWoodley Compton Avenue
Kenwood
London
N6 4LH
Director NameMr Kumail Abbas Khwaja
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address14 Courtleigh Gardens
London
NW11 9JX
Secretary NameMr Zafar Abu-Bakar
NationalityPakistani
StatusResigned
Appointed30 November 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address75 Oslo Court
Prince Albert Road
London
NW8 7EW
Secretary NameMr Mohammed Iqbal Sahi
NationalityBritish
StatusResigned
Appointed19 April 1993(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 September 1993)
RoleExport Executive
Correspondence AddressFlat 2
95 The Avenue
London
NW8 6HY
Secretary NameMazhar Iqbal Bukhsh
NationalityBritish
StatusResigned
Appointed03 September 1993(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1995)
RoleMarketing Executive
Correspondence AddressWoodley
Compton Avenue
London
N6 4LH
Secretary NameGenevieve Pitcher
NationalityGhanian
StatusResigned
Appointed30 March 1995(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 1996)
RoleMarketing Consultant
Correspondence Address23 Edgeworth Crescent
Hendon
London
NW4 4HA

Location

Registered AddressSterling House
335-341 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Financials

Year2014
Turnover£17,097,000
Gross Profit£1,377,000
Net Worth£1,853,000
Cash£1,531,000
Current Liabilities£7,218,000

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 July 1999Dissolved (1 page)
16 April 1999Completion of winding up (1 page)
23 September 1998Order of court to wind up (1 page)
8 September 1998Court order notice of winding up (1 page)
23 July 1998Notice of discharge of Administration Order (3 pages)
26 October 1997Secretary resigned (1 page)
24 July 1996Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
24 July 1996Statement of administrator's proposal (3 pages)
1 April 1996Administration Order (4 pages)
1 April 1996Notice of Administration Order (2 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Full accounts made up to 31 December 1992 (10 pages)
12 October 1995Full accounts made up to 31 December 1993 (11 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)