Company NameThe Merrie Companye Limited
Company StatusDissolved
Company Number02738817
CategoryPrivate Limited Company
Incorporation Date11 August 1992(31 years, 7 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Gilbert Mackay Nimmo
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1992(same day as company formation)
RoleMusical Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Camdale Road
London
SE18 2DS
Director NameMr Neol Scholey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1992(same day as company formation)
RoleCaterer
Correspondence Address16 West Central Street
London
WC1A 1JJ
Director NameMr Nicky Vaughan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1992(same day as company formation)
RoleEntertainer
Correspondence Address67 Deverill Court
Avenue Road
Penge
London
SE20 7SA
Secretary NameMr Andrew Gilbert Mackay Nimmo
NationalityBritish
StatusClosed
Appointed11 August 1992(same day as company formation)
RoleMusical Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Camdale Road
London
SE18 2DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBlanche & Co Thames House
Wellington Street
Woolwich
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2000Application for striking-off (1 page)
12 September 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
(7 pages)
27 October 1999Full accounts made up to 31 January 1999 (5 pages)
20 September 1999Return made up to 11/08/99; full list of members (6 pages)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
25 November 1997Full accounts made up to 31 January 1997 (4 pages)
26 September 1997Return made up to 11/08/97; full list of members (6 pages)
4 October 1996Full accounts made up to 31 January 1996 (5 pages)
23 September 1996Return made up to 11/08/96; full list of members (6 pages)