Company NameMerlin Properties Limited
Company StatusDissolved
Company Number01997019
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Frederick Kevin Ronald Ingham
NationalityBritish
StatusClosed
Appointed01 November 1995(9 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 86 Westbourne Terrace
London
Surrey
W2 6QE
Director NameMr John Sebastian Bonham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(16 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 27 August 2008)
RoleMerchant Navy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
84 Westbourne Terrace
London
W2 6QE
Director NameMrs Suzanne Lynne Bonham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(17 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalt 14 84 Westbourne Terrace
London
W2 6QE
Director NameRolfe Douglas Rembe
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1992)
RoleBusinessman
Correspondence Address86 Westbourne Terrace
London
W2 6QE
Director NameMaximem Mohamed Snoussi
Date of BirthJune 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 1993)
RoleConsultant
Correspondence Address86 Westbourne Terrace
London
W2 6QE
Director NameMichael Anthony Walker-Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 19 July 2001)
RoleAccountant
Correspondence AddressFlat 2
86 Westbourne Terrace
London
W2 6QE
Secretary NameMichael Anthony Walker-Smith
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressFlat 2
86 Westbourne Terrace
London
W2 6QE
Director NameMr Frederick Kevin Ronald Ingham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(7 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 86 Westbourne Terrace
London
Surrey
W2 6QE
Director NameJulia Anne Walker Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1994(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 19 July 2001)
RoleHousewife
Correspondence AddressFlat 2 86 Westbourne Terrace
London
W2 6QE
Director NamePaul Deles Hoppe
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1999)
RoleRetired
Correspondence Address84 Westbourne Terrace
London
W2 6QE
Director NameMrs Clea Renee Ewing
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 2004)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressFlat 2
86 Westbourne Terrace
London
W2 6QE

Location

Registered Address86 Westbourne Terrace
London
W2 6QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£172
Net Worth£7,598
Cash£3,349
Current Liabilities£3,556

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
9 April 2008Application for striking-off (1 page)
2 May 2007Return made up to 20/03/07; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
12 April 2006Return made up to 20/03/06; full list of members (3 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 April 2005Return made up to 20/03/05; full list of members (3 pages)
13 July 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 April 2004Return made up to 20/03/04; full list of members (3 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 April 2004New director appointed (1 page)
6 April 2004New director appointed (1 page)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 April 2003Return made up to 20/03/03; full list of members (8 pages)
11 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
28 June 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 June 2002Director resigned (2 pages)
28 June 2002Director resigned (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
11 April 2001Return made up to 20/03/01; full list of members (8 pages)
5 January 2001Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 June 2000Secretary's particulars changed;director's particulars changed (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Full accounts made up to 30 June 1999 (8 pages)
28 June 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
18 April 1998Return made up to 20/03/98; no change of members (8 pages)
18 February 1998New director appointed (2 pages)
4 May 1997Full accounts made up to 30 June 1996 (8 pages)
24 April 1997Return made up to 20/03/97; full list of members (6 pages)
6 June 1996Return made up to 20/03/96; no change of members (4 pages)
30 November 1995New secretary appointed (2 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(40 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
12 April 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 September 1986Company name changed tooldeal LIMITED\certificate issued on 26/09/86 (2 pages)
6 March 1986Certificate of incorporation (1 page)