Company NameMerlin Communications Limited
Company StatusDissolved
Company Number02796810
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Mark Santilli
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1993(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address158 Hermon Hill
South Woodford
London
E18 1QH
Director NameMr Stanley Shaun Lugg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Boston Place
London
NW1 6EX
Secretary NameScaleable Solutions Limited (Corporation)
StatusClosed
Appointed29 July 2005(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 20 March 2012)
Correspondence Address158 Hermon Hill
South Woodford
London
E18 1QH
Secretary NameHarry Maguire
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address78 Boston Place
London
NW1 6EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address158 Hermon Hill
South Woodford
London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Financials

Year2014
Net Worth-£802
Cash£230
Current Liabilities£2,120

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
24 November 2011Application to strike the company off the register (5 pages)
24 November 2011Application to strike the company off the register (5 pages)
27 October 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
27 October 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
11 May 2011Director's details changed for Mr Stanley Shaun Lugg on 1 June 2010 (2 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(5 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(5 pages)
11 May 2011Director's details changed for Mr Stanley Shaun Lugg on 1 June 2010 (2 pages)
11 May 2011Director's details changed for Mr Stanley Shaun Lugg on 1 June 2010 (2 pages)
11 May 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(5 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Stanley Shaun Lugg on 5 March 2010 (2 pages)
11 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Scaleable Solutions Limited on 5 March 2010 (2 pages)
11 May 2010Director's details changed for Raymond Mark Santilli on 5 March 2010 (2 pages)
11 May 2010Director's details changed for Stanley Shaun Lugg on 5 March 2010 (2 pages)
11 May 2010Director's details changed for Raymond Mark Santilli on 5 March 2010 (2 pages)
11 May 2010Secretary's details changed for Scaleable Solutions Limited on 5 March 2010 (2 pages)
11 May 2010Director's details changed for Raymond Mark Santilli on 5 March 2010 (2 pages)
11 May 2010Secretary's details changed for Scaleable Solutions Limited on 5 March 2010 (2 pages)
11 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Stanley Shaun Lugg on 5 March 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
9 December 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
9 December 2008Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 June 2008Accounts made up to 31 August 2007 (2 pages)
21 March 2008Return made up to 05/03/08; full list of members (3 pages)
21 March 2008Return made up to 05/03/08; full list of members (3 pages)
15 November 2007Registered office changed on 15/11/07 from: 78 boston place london NW1 6EX (1 page)
15 November 2007Registered office changed on 15/11/07 from: 78 boston place london NW1 6EX (1 page)
1 September 2007Ad 23/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2007Ad 23/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
26 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
26 July 2007Accounts made up to 31 August 2006 (1 page)
2 May 2007Return made up to 05/03/07; full list of members (2 pages)
2 May 2007Return made up to 05/03/07; full list of members (2 pages)
9 March 2006Return made up to 05/03/06; full list of members (2 pages)
9 March 2006Return made up to 05/03/06; full list of members (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
14 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Accounts made up to 31 August 2005 (1 page)
29 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 March 2005Accounts made up to 31 August 2004 (1 page)
15 March 2005Return made up to 05/03/05; full list of members (6 pages)
15 March 2005Return made up to 05/03/05; full list of members (6 pages)
14 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 June 2004Accounts made up to 31 August 2003 (1 page)
8 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2004Return made up to 05/03/04; full list of members (6 pages)
15 April 2004Return made up to 05/03/04; full list of members (6 pages)
18 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 April 2003Accounts made up to 31 August 2002 (1 page)
18 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2003Return made up to 05/03/03; full list of members (6 pages)
19 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
29 May 2002Accounts made up to 31 August 2001 (1 page)
29 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2002Return made up to 05/03/02; full list of members (6 pages)
11 March 2002Return made up to 05/03/02; full list of members (6 pages)
26 January 2002Registered office changed on 26/01/02 from: 40,balcombe street london NW1 6ND (1 page)
26 January 2002Registered office changed on 26/01/02 from: 40,balcombe street london NW1 6ND (1 page)
19 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
19 June 2001Accounts made up to 31 August 2000 (1 page)
19 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2001Return made up to 05/03/01; full list of members (6 pages)
12 April 2001Return made up to 05/03/01; full list of members (6 pages)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2000Accounts made up to 31 August 1999 (1 page)
15 March 2000Return made up to 05/03/00; full list of members (6 pages)
15 March 2000Return made up to 05/03/00; full list of members (6 pages)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
1 June 1999Accounts made up to 31 August 1998 (1 page)
1 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Return made up to 05/03/99; full list of members (6 pages)
20 April 1999Return made up to 05/03/99; full list of members (6 pages)
17 June 1998Accounts made up to 31 August 1997 (1 page)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Accounts made up to 31 August 1996 (1 page)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
17 April 1997Return made up to 05/03/97; no change of members (4 pages)
17 April 1997Return made up to 05/03/97; no change of members (4 pages)
7 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1996Accounts made up to 31 August 1995 (1 page)
7 July 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
7 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1996Return made up to 05/03/96; full list of members (6 pages)
3 April 1996Return made up to 05/03/96; full list of members (6 pages)
12 December 1995Registered office changed on 12/12/95 from: c/o pinnick lewis handel house 95 high street edgware HA8 7DB (1 page)
12 December 1995Registered office changed on 12/12/95 from: c/o pinnick lewis handel house 95 high street edgware HA8 7DB (1 page)
4 May 1995Return made up to 05/03/95; no change of members (4 pages)
4 May 1995Return made up to 05/03/95; no change of members (4 pages)