Company NameMaison Mer UK Ltd
Company StatusDissolved
Company Number02932891
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameJerome Claude Daniel Guillet
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed04 July 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 17 June 2003)
RoleMarketing Manager
Correspondence Address28 Grande Rue
17180 Perigny
France
Director NameKaren Margaret Saxton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(1 week, 6 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 04 July 1994)
RoleCompany Secretrial Administrat
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed07 June 1994(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2002)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£143,828
Net Worth£126,473
Cash£4,745
Current Liabilities£9,321

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2003Secretary resigned (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
30 July 2001Full accounts made up to 30 September 2000 (14 pages)
21 June 2001Return made up to 25/05/01; full list of members (6 pages)
7 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Full accounts made up to 30 September 1999 (14 pages)
25 June 1999Full accounts made up to 30 September 1998 (14 pages)
4 June 1999Return made up to 25/05/99; full list of members (5 pages)
4 June 1999Director's particulars changed (1 page)
24 June 1998Return made up to 25/05/98; full list of members (5 pages)
24 June 1998Full accounts made up to 30 September 1997 (15 pages)
8 June 1997Full accounts made up to 30 September 1996 (18 pages)
20 June 1996Return made up to 25/05/96; full list of members (5 pages)
15 April 1996Full accounts made up to 30 September 1995 (16 pages)
21 June 1995Return made up to 25/05/95; full list of members (6 pages)