Company NameMerit Maritime Limited
Company StatusDissolved
Company Number03476627
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)
Previous NameHighland Shipping Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameInduk Park
NationalityBritish
StatusClosed
Appointed05 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address59 Esher Road
Walton On Thames
Surrey
KT12 4LW
Director NameMrs Induk Park
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2015(17 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4LW
Director NameSoung-Jin Park
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityKorean
StatusResigned
Appointed05 December 1997(same day as company formation)
RoleShipping Consult
Country of ResidenceUnited Kingdom
Correspondence Address59 Esher Road
Walton On Thames
Surrey
KT12 4LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 74961600
Telephone regionLondon

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Induk Park
100.00%
Ordinary

Financials

Year2014
Net Worth£38,390
Cash£45,223
Current Liabilities£7,038

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Appointment of Mrs Induk Park as a director on 11 November 2015 (2 pages)
6 January 2016Termination of appointment of Soung-Jin Park as a director on 11 November 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 December 2009Director's details changed for Soung-Jin Park on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Soung-Jin Park on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 June 2009Registered office changed on 26/06/2009 from 3RD floor warnford court 29 throgmorton street london EC2N 2AT (1 page)
16 January 2009Return made up to 05/12/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 05/12/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 December 2006Return made up to 05/12/06; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 December 2005Return made up to 05/12/05; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 December 2004Return made up to 05/12/04; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 December 2003Return made up to 05/12/03; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 December 2002Return made up to 05/12/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 April 2002Registered office changed on 29/04/02 from: 13 norton folgate london E1 6DB (1 page)
19 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1999Registered office changed on 14/06/99 from: falcon house 257 burlington road new malden surrey KT3 4NG (1 page)
29 January 1999Return made up to 05/12/98; full list of members (6 pages)
21 January 1999Memorandum and Articles of Association (3 pages)
15 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 January 1999Company name changed highland shipping company limite d\certificate issued on 14/01/99 (2 pages)
10 December 1997Secretary resigned (1 page)
5 December 1997Incorporation (14 pages)