Company NameMereo Limited
Company StatusDissolved
Company Number02841020
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)

Business Activity

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

Directors

Director NameThomas More McGoldrick
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 24 June 1997)
RoleSolicitor
Correspondence Address8 Fulwood Place
London
WC1V 6HG
Secretary NameThomas More McGoldrick
NationalityBritish
StatusClosed
Appointed21 July 1994(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 24 June 1997)
RoleSolicitor
Correspondence Address8 Fulwood Place
London
WC1V 6HG
Director NameCheryl Mary Wignall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 24 June 1997)
RoleCompany Director
Correspondence Address141 Main Road
Sundridge
Sevenoaks
Kent
TN14 6EH
Director NamePeter Loidolt
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustrian
StatusResigned
Appointed13 October 1993(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 16 February 1994)
RoleArtist/Promoter
Correspondence AddressA 2651 Reichenau Ad Rax
Dorfl 57
Austria
Director NameMr Frank Cairns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(6 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 21 July 1994)
RoleSolicitor
Correspondence Address20 Quentin Road
London
SE13 5DF
Director NameFrancis Redmond John Cairns
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 1995)
RoleSolicitor
Correspondence Address8 Fulwood Place
London
WC1V 6HG
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
27 August 1996Voluntary strike-off action has been suspended (1 page)
27 August 1996First Gazette notice for voluntary strike-off (1 page)
17 July 1996Application for striking-off (1 page)
16 November 1995Registered office changed on 16/11/95 from: 8 fulwood place london WC1V 6HG (1 page)
16 November 1995Director resigned;new director appointed (4 pages)
25 July 1995Return made up to 21/07/95; full list of members (10 pages)
30 May 1995Accounts made up to 31 July 1994 (8 pages)