Company NameMeritel Consultants Limited
Company StatusDissolved
Company Number03169091
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Anthony Turnbull
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(4 days after company formation)
Appointment Duration7 years, 6 months (closed 30 September 2003)
RoleEngineer
Correspondence Address1 Church Lane
Ruscombe
Reading
Berkshire
RG10 9UA
Secretary NameBarbara Pamela Creaney
NationalityBritish
StatusClosed
Appointed11 March 1996(4 days after company formation)
Appointment Duration7 years, 6 months (closed 30 September 2003)
RoleSecretary
Correspondence Address1 Church Lane
Ruscombe
Reading
Berkshire
RG10 9UA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address115 Chase Side
Southgate
London
N14 5HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 March 2001Return made up to 07/03/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Secretary's particulars changed (1 page)
7 April 2000Return made up to 07/03/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (9 pages)
22 March 1999Return made up to 07/03/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 March 1998 (10 pages)
10 March 1998Return made up to 07/03/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 March 1997 (9 pages)
17 March 1997Return made up to 07/03/97; full list of members (6 pages)
17 March 1997Director's particulars changed (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996Accounting reference date notified as 31/03 (1 page)
12 April 1996Ad 10/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1996Registered office changed on 12/04/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
12 April 1996New director appointed (2 pages)
7 March 1996Incorporation (13 pages)