Company NameMerlin Publicity International Limited
Company StatusDissolved
Company Number02627440
CategoryPrivate Limited Company
Incorporation Date8 July 1991(32 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameGh Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlan George Gordon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(same day as company formation)
RolePR Consultant
Correspondence AddressEdgehill 52 Eynsford Rise
Eynsford
Kent
DA4 0HR
Secretary NameMrs Susan Mary Gordon
NationalityBritish
StatusClosed
Appointed08 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressEdgehill 52 Eynsford Rise
Eynsford
Kent
DA4 0HR
Director NameHeather Margaret Butcher
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 1999)
RolePublic Relations Officer
Correspondence Address121 Grange Road
London
SE25 6TQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£67
Cash£1,721
Current Liabilities£208,100

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2008Receiver's abstract of receipts and payments to 24 August 2008 (2 pages)
6 June 2008Notice of ceasing to act as receiver or manager (1 page)
21 September 2007Receiver's abstract of receipts and payments (2 pages)
15 September 2006Receiver's abstract of receipts and payments (2 pages)
14 December 2005Statement of Affairs in administrative receivership following report to creditors (4 pages)
15 September 2005Registered office changed on 15/09/05 from: merlin house home farm riverside eynsford dartford kent DA4 0AE (1 page)
31 August 2005Appointment of receiver/manager (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 July 2004Return made up to 08/07/04; full list of members (6 pages)
29 September 2003Return made up to 08/07/03; full list of members (5 pages)
20 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
17 April 2003Return made up to 08/07/02; full list of members (5 pages)
10 March 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
22 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
23 July 2001Return made up to 08/07/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 January 2001Nc inc already adjusted 16/12/00 (1 page)
24 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 2001Ad 16/12/00--------- £ si 10000@1=10000 £ ic 5000/15000 (3 pages)
13 October 2000Registered office changed on 13/10/00 from: financial house 14 barclay road croydon surrey CR0 1JN (1 page)
5 July 2000Director's particulars changed (1 page)
5 July 2000Return made up to 08/07/00; full list of members (5 pages)
5 July 2000Secretary's particulars changed (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 November 1999Registered office changed on 29/11/99 from: 18 barclay road croydon CR0 1JN (1 page)
15 July 1999Return made up to 08/07/99; full list of members (6 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 May 1999Director resigned (1 page)
23 October 1998Return made up to 08/07/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Company name changed gh communications LIMITED\certificate issued on 01/10/97 (2 pages)
14 July 1997Return made up to 08/07/97; no change of members (4 pages)
21 October 1996Return made up to 08/07/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)
15 September 1995Auditor's resignation (2 pages)
6 September 1995Return made up to 08/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
16 September 1991Ad 21/08/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)