Company NameMerchant Property Developments Limited
Company StatusDissolved
Company Number02370981
CategoryPrivate Limited Company
Incorporation Date11 April 1989(35 years ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Nigel Jeremy Sheinman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a View Road
London
N6 4DJ
Secretary NameSandra Sheinman
NationalityBritish
StatusClosed
Appointed05 February 2004(14 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 27 August 2008)
RoleCompany Director
Correspondence Address1a View Road
London
N6 4DJ
Director NameMrs Carlotta Wendy Sheinman
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 1995)
RoleAdministrator
Correspondence Address2 Bishops Avenue
London
N2 0AN
Director NameMr Ian Isaac Shiner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 North Square
London
NW11 7AB
Secretary NameMr David Nigel Jeremy Sheinman
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a View Road
London
N6 4DJ
Director NameGlobal Property Holdings Inc (Corporation)
StatusResigned
Appointed25 November 1994(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 1997)
Correspondence AddressPO Box 3186
Road Town
Tortola
Foreign

Location

Registered Address6 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£417,908
Cash£852
Current Liabilities£427,684

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
4 April 2008Application for striking-off (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
3 July 2007Secretary's particulars changed (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Return made up to 02/07/06; full list of members (2 pages)
30 September 2005Return made up to 02/07/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 September 2004Return made up to 02/07/04; full list of members (6 pages)
25 March 2004Secretary's particulars changed (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 September 2003Auditor's resignation (1 page)
9 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 July 2001Return made up to 02/07/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
28 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 2000Nc inc already adjusted 21/07/00 (1 page)
18 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
25 June 1999Return made up to 02/07/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
19 September 1997Return made up to 02/07/97; change of members (6 pages)
20 July 1997Director resigned (1 page)
30 December 1996Full accounts made up to 31 March 1996 (11 pages)
11 October 1996Return made up to 02/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996Full accounts made up to 31 March 1995 (15 pages)
8 December 1995Registered office changed on 08/12/95 from: 329-33 latimer road, london, W1O 6QZ (1 page)
8 December 1995Director resigned (2 pages)
17 July 1995Return made up to 02/07/95; no change of members (6 pages)