Company NameMerlin Biosciences Limited
Company StatusDissolved
Company Number03504700
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Shafia Zahoor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley Sq House Berkeley Sq
Mayfair
London
W1J 6BD
Secretary NameExcalibur Group Holdings Limited (Corporation)
StatusClosed
Appointed25 January 2010(11 years, 11 months after company formation)
Appointment Duration6 years (closed 26 January 2016)
Correspondence AddressBerkeley Sq House Berkeley Sq
Mayfair
London
W1J 6BD
Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Sq House Berkeley Sq
Mayfair
London
W1J 6BD
Director NamePeter Stephen Keen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Manor Road
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BX
Secretary NameMark James Docherty
NationalityBritish
StatusResigned
Appointed26 March 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address9 The Lye
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1UH
Secretary NameDr Jane Elizabeth Whitrow
NationalityBritish
StatusResigned
Appointed03 December 2001(3 years, 10 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
Appointed14 August 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Secretary NameMr Jeffrey Michael Iliffe
NationalityBritish
StatusResigned
Appointed06 October 2003(5 years, 8 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
Secretary NameMichael John Hoy
NationalityBritish
StatusResigned
Appointed10 January 2005(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 2008)
RoleFinacial Controller
Correspondence Address33 King Street
London
Swiy 6rj
Secretary NameMrs Sarah Louise Mary Dichlian
NationalityBritish
StatusResigned
Appointed14 April 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside
The Green
Croxley Green
Hertfordshire
WD3 3HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBerkeley Sq House Berkeley Sq
Mayfair
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500.1k at £0.001Excalibur Fund Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 500.1
(3 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 500.1
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 500.1
(3 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 500.1
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
29 September 2011Termination of appointment of Mark Docherty as a director (1 page)
29 September 2011Appointment of Ms Shafia Zahoor as a director (2 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 March 2011Registered office address changed from 33 King Street St Jamess London SW1Y 6RJ on 23 March 2011 (1 page)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
23 March 2011Secretary's details changed for Excalibur Group Holdings Limited on 22 March 2011 (2 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
22 March 2011Director's details changed for Mr Mark James Docherty on 22 March 2011 (2 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
25 January 2010Appointment of Excalibur Group Holdings Limited as a secretary (2 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 April 2009Resolutions
  • RES13 ‐ Redeem deferred shares 08/04/2008
(2 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Sub divsion 08/04/2008
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 February 2009Return made up to 05/02/09; full list of members (3 pages)
20 February 2009Memorandum and Articles of Association (6 pages)
12 February 2009Company name changed excalibur fund managers LIMITED\certificate issued on 17/02/09 (2 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 August 2008Company name changed devrx LIMITED\certificate issued on 04/08/08 (2 pages)
22 April 2008Appointment terminated secretary michael hoy (1 page)
22 April 2008Secretary appointed sarah louise mary dichlian (1 page)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 05/02/07; full list of members (2 pages)
22 December 2006Return made up to 05/02/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 February 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 February 2005New secretary appointed (1 page)
22 February 2005Secretary resigned (1 page)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 November 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2004Director resigned (1 page)
27 October 2004Secretary's particulars changed (1 page)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 October 2003Director's particulars changed (1 page)
14 October 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New director appointed (2 pages)
28 June 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2003Registered office changed on 27/05/03 from: 12 saint james square london SW1Y 4RB (1 page)
22 March 2003Director resigned (1 page)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2002Return made up to 05/02/02; full list of members (6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
4 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
23 March 2000Return made up to 05/02/00; full list of members (6 pages)
13 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
27 September 1999Registered office changed on 27/09/99 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
8 March 1999Company name changed audioskill LIMITED\certificate issued on 09/03/99 (2 pages)
5 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1998Ad 26/03/98--------- £ si [email protected]=498 £ ic 2/500 (2 pages)
17 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1998S-div 26/03/98 (1 page)
14 April 1998Registered office changed on 14/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 April 1998New director appointed (3 pages)
14 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
14 April 1998New secretary appointed;new director appointed (3 pages)
5 February 1998Incorporation (12 pages)