Company NameMerge Limited
DirectorRichard Poppleton
Company StatusDissolved
Company Number03065307
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 10 months ago)
Previous NameCaterstaff Limited

Directors

Director NameRichard Poppleton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1995(4 days after company formation)
Appointment Duration28 years, 10 months
RoleRecruitment Consultant
Correspondence Address53 Coburg Close
Greencoat Place Victoria
London
SW1P 1DP
Secretary NameAnthony St John Bailey
NationalityBritish
StatusCurrent
Appointed20 October 1995(4 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleRecruitment Consultant
Correspondence Address127 St George's Drive
London
Sw1v
Director NameBernard Lazar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1995(4 days after company formation)
Appointment Duration4 months, 1 week (resigned 20 October 1995)
RoleCompany Director
Correspondence Address46 Coolhurst Road
Highgate
London
N8 8EL
Secretary NameBernard Lazar
NationalityBritish
StatusResigned
Appointed11 June 1995(4 days after company formation)
Appointment Duration4 months, 1 week (resigned 20 October 1995)
RoleCompany Director
Correspondence Address46 Coolhurst Road
Highgate
London
N8 8EL
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 May 2000Dissolved (1 page)
24 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
25 July 1996Company name changed caterstaff LIMITED\certificate issued on 26/07/96 (2 pages)
17 July 1996Statement of affairs (7 pages)
17 July 1996Appointment of a voluntary liquidator (2 pages)
17 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 1996Registered office changed on 27/06/96 from: premier house 10 greycoat place victoria london SW1B 1SB (1 page)
31 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 September 1995Ad 07/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 102 sydney street chelsea london SW3 6NJ (1 page)
21 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Incorporation (22 pages)