Company NameMerlin Health Matters Limited
Company StatusDissolved
Company Number03332010
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameMerton Health Matters Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Anne Marie Hollings
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley 42 Grays Lane
Ashtead
Surrey
KT21 1BU
Secretary NameMr Thomas Paul Hollings
NationalityBritish
StatusClosed
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley
Grays Lane
Ashtead
Surrey
KT1 1BU
Director NameDr Terence Anthony Conaty
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleGeneral Practitioner
Correspondence Address55 Hayes Walk
Smallfield
Horley
Surrey
RH6 9QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£778
Cash£218
Current Liabilities£996

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Application for striking-off (1 page)
18 June 2003Return made up to 12/03/03; full list of members (5 pages)
11 July 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
25 March 2002Return made up to 12/03/02; full list of members (5 pages)
29 August 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
19 March 2001Return made up to 12/03/01; full list of members (5 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
31 May 2000Return made up to 12/03/00; full list of members (5 pages)
31 May 2000Director resigned (1 page)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
15 May 1999Return made up to 12/03/99; full list of members (5 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
1 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1998Return made up to 12/03/98; full list of members (5 pages)
11 July 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
6 May 1997Company name changed merton health matters LIMITED\certificate issued on 06/05/97 (2 pages)
12 March 1997Incorporation (17 pages)