Company NameMerida Limited
Company StatusDissolved
Company Number01927913
CategoryPrivate Limited Company
Incorporation Date2 July 1985(38 years, 9 months ago)
Dissolution Date30 June 1998 (25 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHussein Badrawi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish/Egyptian
StatusClosed
Appointed29 September 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 30 June 1998)
RoleCorporate Treasurer
Correspondence Address12 Rue De Roveray
1207 Geneva
Switzerland
Secretary NameRobert Novak
NationalityBritish
StatusClosed
Appointed29 September 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address152 St Pauls Road North
Hemstead
New York
11550
Director NameAmanuel Mazengia
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEthiopian
StatusClosed
Appointed30 September 1995(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 30 June 1998)
RoleFinancial Investor
Correspondence Address33a Rue Daubin
Geneva 1203
Switzerland
Foreign
Director NameJohannes Matt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityLiechtenstein
StatusResigned
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleCommercial Employee
Correspondence AddressEgertaweg 152
Ruggell 9491
Liechtenstein
Director NameUlrich Siegfried
Date of BirthJune 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleCommercial Employee
Correspondence AddressLandstrasse 854d
Triesen
Fl9495
Secretary NameJacques-Michel Rossi
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1993)
RoleLawyer
Correspondence Address85 Boulevard Carl-Vogt
Geneva 1205
Switzerland
Secretary NamePatrick Radius
NationalityBritish
StatusResigned
Appointed15 October 1993(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressRoute De France 236
Veigy-Foncenex 74140
France
Director NameClaudine De Lucia
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed29 September 1994(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1995)
RoleLegal Administrator
Correspondence Address41a Route De La Chapelle
1212 Grand Lancy
Geneva
Switzerland

Location

Registered AddressCaprice House
3 New Burlington Street
London
W1X 1FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
28 January 1997Full accounts made up to 31 December 1995 (10 pages)
12 November 1996Director resigned (1 page)
12 November 1996Registered office changed on 12/11/96 from: 165 queen victoria street london EC4V 4DD (1 page)
12 November 1996New director appointed (2 pages)
20 February 1996Compulsory strike-off action has been discontinued (1 page)
20 February 1996Full accounts made up to 31 December 1993 (10 pages)
20 February 1996Full accounts made up to 31 December 1994 (10 pages)
20 February 1996Full accounts made up to 31 December 1992 (10 pages)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
21 September 1994Return made up to 14/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
17 September 1992Return made up to 14/08/92; full list of members (9 pages)