Company NameGlobalmerit Limited
Company StatusDissolved
Company Number02521572
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 10 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLindsay Shaw Pottinger
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 25 January 2005)
RoleRetired
Correspondence Address8a Kempsford Gardens
London
SW5 9LH
Director NameMr Christopher Thomas Andrew Marcel Victor Vladislav De Burgh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 23 October 2002)
RoleSolicitor
Correspondence Address185 Uxbridge Road
London
W12 9RA
Director NameMrs Benita Alice Rolt Mathews
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Alwyne Road
Wimbledon
London
SW19 7AE
Secretary NameMr Jonathan Hugh Hamilton Mathews
NationalityBritish
StatusResigned
Appointed12 July 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 27 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Alwyne Road
Wimbledon
London
SW19 7AE
Secretary NameGary Pickard
NationalityEnglish
StatusResigned
Appointed29 May 1998(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Golden Avenue
East Preston
Littlehampton
West Sussex
BN16 1QY

Location

Registered Address185 Uxbridge Road
London
W12 9RA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Financials

Year2014
Turnover£215
Cash£1,349
Current Liabilities£474

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2004First Gazette notice for compulsory strike-off (1 page)
27 May 2004Secretary resigned (1 page)
24 February 2004Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
2 May 2003Total exemption full accounts made up to 31 May 2001 (7 pages)
2 May 2003Total exemption small company accounts made up to 31 May 2000 (7 pages)
20 January 2003New director appointed (2 pages)
3 January 2003Return made up to 12/07/02; full list of members (6 pages)
3 January 2003Director resigned (1 page)
5 September 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 12/07/00; full list of members (6 pages)
5 May 2000Return made up to 12/07/99; no change of members (4 pages)
9 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
18 February 1999Return made up to 12/07/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 May 1997 (5 pages)
5 February 1998Return made up to 12/07/97; full list of members (6 pages)
17 October 1997Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
4 July 1997Full accounts made up to 31 May 1996 (9 pages)
17 September 1996Return made up to 12/07/96; no change of members (4 pages)
31 March 1996Full accounts made up to 31 May 1995 (10 pages)
31 October 1995Return made up to 12/07/95; no change of members (4 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Full accounts made up to 31 May 1994 (11 pages)
26 November 1990Memorandum and Articles of Association (6 pages)
26 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1990Memorandum and Articles of Association (7 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)