Company NameMerchant's Brokers Limited
Company StatusDissolved
Company Number03445041
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 28 December 2000)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 28 December 2000)
RoleHotelier
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Secretary NameLoic John Willis
NationalityBritish
StatusResigned
Appointed07 October 1997(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 28 December 2000)
RoleCompany Director
Correspondence AddressLa Collinette
Sark
GY9 0SB
Director NameMr Keith Trevor Laker
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressBordeaux Haven
Bordeaux, Vale
Guernsey
GY3 5LZ
Secretary NameMrs Susan Tanya Lisette Reilly
NationalityBritish
StatusResigned
Appointed30 March 2003(5 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 January 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2012)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameCarandale Limited (Corporation)
StatusResigned
Appointed28 December 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2003)
Correspondence AddressLouisiana House
South Esplanade St Peter Port
Guernsey
Channel Islands
GY1 1BJ
Secretary NameEnchante Sa (Corporation)
StatusResigned
Appointed28 December 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2003)
Correspondence AddressLouisiana House
South Esplanade St Peter Port
Guernsey
GY1 1BJ
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 December 2002)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(5 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed14 March 2003(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 June 2008)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Director NameK.J. Directors Limited (Corporation)
StatusResigned
Appointed09 June 2008(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 2012)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Secretary NamePioneer Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 2012(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2017)
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameM.A. Directors Limited (Corporation)
StatusResigned
Appointed18 January 2012(14 years, 3 months after company formation)
Appointment Duration3 months (resigned 24 April 2012)
Correspondence Address62 Priory Road
Romford
RM3 9AP
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed24 April 2012(14 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 September 2012)
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed07 September 2012(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2014)
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP

Location

Registered Address22 Eastcheap
2nd Floor
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Ravensburgh Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,280
Cash£2,071
Current Liabilities£12,631

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 28 February 2017 (1 page)
1 June 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 28 February 2017 (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page)
3 November 2015Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015 (1 page)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
3 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
3 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
31 October 2014Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(6 pages)
28 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
20 December 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
20 December 2012Appointment of Ma Directors Limited as a director (2 pages)
20 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Termination of appointment of Ma Directors Limited as a director (1 page)
8 May 2012Termination of appointment of Susan Reilly as a secretary (1 page)
8 May 2012Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
8 May 2012Appointment of Ma Directors Limited as a director (2 pages)
24 April 2012Termination of appointment of M.A. Directors Limited as a director (1 page)
20 April 2012Registered office address changed from 62 Priory Road Noak Hill Romford RM3 9AP England on 20 April 2012 (1 page)
27 March 2012Termination of appointment of K.J. Directors Limited as a director (1 page)
27 March 2012Termination of appointment of Douglas Hulme as a director (1 page)
27 March 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
27 March 2012Appointment of M.A. Directors Limited as a director (2 pages)
26 March 2012Registered office address changed from 3 the Shrubberies George Lane London E18 1BG England on 26 March 2012 (1 page)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 September 2011Amended accounts made up to 31 December 2007 (3 pages)
12 September 2011Amended accounts made up to 31 December 2008 (3 pages)
3 August 2011Amended accounts made up to 31 December 2009 (3 pages)
25 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (4 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
24 November 2009Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP on 24 November 2009 (1 page)
24 November 2009Director's details changed for K.J. Directors Limited on 1 October 2009 (2 pages)
24 November 2009Director's details changed for K.J. Directors Limited on 1 October 2009 (2 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Secretary's change of particulars / susan reilly / 22/06/2007 (2 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
27 October 2008Return made up to 06/10/08; full list of members (3 pages)
11 June 2008Director appointed K.J. directors LIMITED (1 page)
10 June 2008Appointment terminated director ma directors LIMITED (1 page)
17 October 2007Return made up to 06/10/07; full list of members (2 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
8 January 2007Return made up to 06/10/06; full list of members (2 pages)
31 August 2006Accounts for a small company made up to 31 December 2005 (4 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (4 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Return made up to 06/10/05; full list of members (2 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
12 November 2004Return made up to 06/10/04; full list of members (7 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2004Accounts for a small company made up to 31 December 2002 (4 pages)
13 November 2003Return made up to 06/10/03; full list of members (7 pages)
21 May 2003Director's particulars changed (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
14 April 2003New secretary appointed (1 page)
21 March 2003Registered office changed on 21/03/03 from: willow office 14 park street windsor berkshire SL4 1LU (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
9 December 2002New director appointed (2 pages)
4 November 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (4 pages)
22 October 2001Return made up to 06/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Secretary resigned;director resigned (1 page)
23 February 2001New director appointed (2 pages)
15 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 October 2000Return made up to 06/10/00; no change of members (6 pages)
11 February 2000Registered office changed on 11/02/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
9 November 1999Return made up to 06/10/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 October 1998Return made up to 06/10/98; full list of members (6 pages)
23 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
22 October 1997New director appointed (5 pages)
22 October 1997New secretary appointed;new director appointed (5 pages)
15 October 1997Registered office changed on 15/10/97 from: 17 city business centre lower road london SE16 1AA (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Secretary resigned (1 page)
6 October 1997Incorporation (11 pages)