Company NameFidelity Merchants Limited
Company StatusDissolved
Company Number02852581
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 8 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameFamida Aziz Mahomed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 22 July 2003)
RoleHousewife
Correspondence Address53 Church Street
Mayfair
Johannesbury
South Africa
Director NameShamied Mahomed
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed31 March 1997(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 22 July 2003)
RoleSalesman
Correspondence Address53 Church Street
Mayfair
Johannesburg
Foreign
Secretary NameFamida Aziz Mahomed
NationalityBritish
StatusClosed
Appointed31 March 1997(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 22 July 2003)
RoleHousewife
Correspondence Address53 Church Street
Mayfair
Johannesburg
Foreign
Secretary NameMohammad Hassan
NationalityBritish
StatusClosed
Appointed31 March 1999(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameFarah Naz Hassan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address54 Griffith Road
Wimbledon
London
SW19 1ST
Director NameMohammad Hassan
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Secretary NameMohammad Hassan
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameMr Haroon Abdul Aziz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Alfreton Close
Wimbledon Parkside
London
SW19 5NS
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address59 Kingston Road
Wimbledon
London
SW19 1JN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
26 February 2003Application for striking-off (1 page)
30 September 2002Return made up to 10/09/02; full list of members (8 pages)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 October 2001Return made up to 10/09/01; full list of members (8 pages)
3 April 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 October 2000Return made up to 10/09/00; full list of members (8 pages)
21 September 1999Return made up to 10/09/99; full list of members (6 pages)
13 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 July 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
20 April 1999New secretary appointed (2 pages)
6 October 1998Return made up to 10/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Full accounts made up to 31 March 1997 (11 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Return made up to 10/09/97; full list of members (6 pages)
6 July 1997New director appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
6 May 1997Full accounts made up to 31 March 1996 (13 pages)
12 November 1996Secretary's particulars changed;director's particulars changed (1 page)
12 November 1996Director's particulars changed (1 page)
12 November 1996Return made up to 10/09/96; full list of members (8 pages)
2 November 1995Full accounts made up to 31 March 1995 (14 pages)
1 November 1995Application for reregistration from PLC to private (1 page)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 November 1995Re-registration of Memorandum and Articles (26 pages)
1 November 1995Certificate of re-registration from Public Limited Company to Private (1 page)
9 October 1995Return made up to 10/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Full accounts made up to 30 September 1994 (8 pages)
25 April 1995New director appointed (2 pages)