Company NameMergeace Limited
Company StatusDissolved
Company Number02479006
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years, 1 month ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Director NameJane Ann Polachek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed07 March 1996(6 years after company formation)
Appointment Duration2 years, 7 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address329 W Belden Avenue 1e
Chicago
Illinois
60614
Director NameLynne Ellen McNown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 1996(6 years after company formation)
Appointment Duration2 years, 7 months (closed 27 October 1998)
RoleCounsel
Correspondence Address835 Judson Street 201
Evanston
Illinois
60202
Secretary NameLynne Ellen McNown
NationalityAmerican
StatusClosed
Appointed11 March 1996(6 years after company formation)
Appointment Duration2 years, 7 months (closed 27 October 1998)
RoleCounsel
Correspondence Address835 Judson Street 201
Evanston
Illinois
60202
Director NameJulie O'Donnell
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 27 October 1998)
RoleInvestment Management
Correspondence Address1133 N Rossell St
Oak Park
Illinois
Usa
60302
Director NameJudith Weisman Mares
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 1994)
RoleChief Investment Officer
Correspondence Address455 Sunset Road
Winnetka 60093
Illinois
United States
Director NameBarbara Wolf
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1991(1 year after company formation)
Appointment Duration5 years (resigned 08 March 1996)
RoleAttorney
Correspondence Address4534 N Leavitt
Chicago
Illinois
60625
Secretary NameBarbara Wolf
NationalityAmerican
StatusResigned
Appointed09 March 1991(1 year after company formation)
Appointment Duration5 years (resigned 08 March 1996)
RoleCompany Director
Correspondence Address4534 N Leavitt
Chicago
Illinois
60625
Director NameBeatrice Latrece James-Moore
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 1996)
RoleAttorney
Correspondence Address1444a S Federal St
Chicago Illinois 60605
United States Of America
Director NameJohn Grayson Sanders
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 1996)
RoleCompany Director
Correspondence Address455 Valley Road Lake Forest
Illinois 60045
United States Of America
Director NameJohn Tyssowski Roberts Jnr
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1996(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address2430 Payne Street
Evanston
Illinois
60201

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
22 May 1998Application for striking-off (1 page)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
10 June 1997Registered office changed on 10/06/97 from: 20 old bailey london EC4M 7BM (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (1 page)
8 June 1997Return made up to 09/03/97; full list of members
  • 363(287) ‐ Registered office changed on 08/06/97
(6 pages)
8 June 1997Return made up to 09/03/96; no change of members (6 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
22 March 1996Secretary resigned;director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996New secretary appointed;new director appointed (2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 June 1995Return made up to 09/03/95; no change of members (4 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1993 (4 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)