Company NameMerlin Ventures Limited
Company StatusDissolved
Company Number03138406
CategoryPrivate Limited Company
Incorporation Date15 December 1995(28 years, 4 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NamePinco 749 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameProf Christopher Thomas Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(3 months after company formation)
Appointment Duration13 years, 6 months (closed 15 September 2009)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(3 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Secretary NameMichael John Hoy
NationalityBritish
StatusClosed
Appointed10 January 2005(9 years after company formation)
Appointment Duration4 years, 8 months (closed 15 September 2009)
RoleFinancial Controller
Correspondence Address33 King Street
London
Swiy 6rj
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Secretary NamePeter Stephen Keen
NationalityBritish
StatusResigned
Appointed15 March 1996(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 May 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Director NameMr John Rankin Morris
Date of BirthJune 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed28 March 1996(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2003)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPO Box 28 Haltenbuhl
Eggstrasse 51
6315 Oberageri
Foreign
Secretary NameMark James Docherty
NationalityBritish
StatusResigned
Appointed10 May 1996(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address12 Saint James Square
London
SW1Y 4RB
Director NameElizabeth Holt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 1999)
RoleCompany Director
Correspondence AddressEast Garnet House
Caup Road
London
SW19 4UW
Secretary NameDr Jane Elizabeth Whitrow
NationalityBritish
StatusResigned
Appointed03 December 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2003)
RoleCompany Director
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NameMr Mark Rowland Clement
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameAndrew Fay Greene
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2003(7 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Caithness Road
London
W14 0JA
Secretary NameMr Jeffrey Michael Iliffe
NationalityBritish
StatusResigned
Appointed07 October 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address33 King Street
St Jamess
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
19 May 2009Application for striking-off (1 page)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
23 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
29 June 2005Director's particulars changed (1 page)
19 April 2005Return made up to 31/03/05; full list of members (3 pages)
23 February 2005New secretary appointed (1 page)
21 February 2005Secretary resigned (1 page)
31 January 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
27 October 2004Secretary's particulars changed (1 page)
7 October 2004Director resigned (1 page)
30 April 2004Return made up to 31/03/04; full list of members (8 pages)
31 March 2004Director's particulars changed (1 page)
16 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
23 January 2004Director resigned (1 page)
16 October 2003Director's particulars changed (1 page)
14 October 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
23 May 2003Return made up to 31/03/03; full list of members (9 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
30 September 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
11 July 2002Ad 10/04/96-19/04/96 £ si [email protected] (2 pages)
25 April 2002Return made up to 31/03/02; full list of members (8 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
5 December 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2001Full group accounts made up to 31 March 2000 (25 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(8 pages)
4 February 2000Full group accounts made up to 31 March 1999 (24 pages)
27 September 1999Registered office changed on 27/09/99 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
14 July 1999Return made up to 30/06/99; full list of members (10 pages)
3 February 1999Full group accounts made up to 31 March 1998 (24 pages)
26 January 1999Director resigned (1 page)
19 January 1999Return made up to 15/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 1998Auditor's resignation (2 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 April 1998£ nc 2667/2721 31/03/98 (1 page)
29 April 1998Ad 31/03/98--------- £ si [email protected]=53 £ ic 2667/2720 (2 pages)
29 April 1998Memorandum and Articles of Association (16 pages)
2 March 1998Full group accounts made up to 31 March 1997 (22 pages)
9 February 1998Return made up to 15/12/97; no change of members; amend (6 pages)
4 February 1998Return made up to 15/12/97; no change of members (6 pages)
19 January 1997Return made up to 15/12/96; full list of members (7 pages)
28 November 1996New director appointed (2 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 May 1996New director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: c/o pinsent curtiss 9TH floor dashwood house 69 old broad street london EC2M 1NR (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996New secretary appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996S-div 15/03/96 (1 page)
30 April 1996Nc inc already adjusted 15/03/96 (1 page)
30 April 1996Registered office changed on 30/04/96 from: 41 park square north leeds LS1 2NS (1 page)
30 April 1996Accounting reference date notified as 31/03 (1 page)
30 April 1996Secretary resigned (1 page)
22 April 1996Memorandum and Articles of Association (10 pages)
22 April 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
22 April 1996New secretary appointed;new director appointed (3 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (3 pages)
15 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 March 1996Company name changed pinco 749 LIMITED\certificate issued on 15/03/96 (3 pages)
12 March 1996Memorandum and Articles of Association (9 pages)
11 March 1996Secretary's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
15 December 1995Incorporation (32 pages)