Company NameMerlin Bioscience Limited
Company StatusDissolved
Company Number03504722
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NamesChangefive Limited and Merlin Biosciences Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

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 Square House Berkeley Square
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 Square House Berkeley Square
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 Square House Berkeley Square
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 Address12 Saint James Square
London
SW1Y 4RB
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 NameMark 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 03 November 2004)
RoleCompany Director
Correspondence Address20 Rue Mathias Tresch
L2626
Luxembourg
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)
RoleFinancial 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 Square House Berkeley Square
Mayfair
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500.1
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500.1
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 22 March 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 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
30 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 2011Annual return made up to 22 March 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)
22 March 2011Registered office address changed from 33 King Street St James's London SW1Y 6RJ on 22 March 2011 (1 page)
22 March 2011Director's details changed for Mr Mark James Docherty on 22 March 2011 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 January 2010Appointment of Excalibur Group Holdings Limited as a secretary (2 pages)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 April 2008Secretary appointed sarah louise mary dichlian (2 pages)
22 April 2008Appointment terminated secretary michael hoy (1 page)
8 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 November 2007Return made up to 31/03/02; full list of members; amend (7 pages)
5 September 2007Return made up to 31/03/01; full list of members; amend (7 pages)
29 August 2007Return made up to 31/03/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 29/08/07
(7 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
22 February 2005New secretary appointed (1 page)
21 February 2005Secretary resigned (1 page)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 November 2004Director resigned (1 page)
27 October 2004Secretary's particulars changed (1 page)
30 April 2004Return made up to 31/03/04; full list of members (8 pages)
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)
27 May 2003Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
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)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Company name changed merlin biosciences LIMITED\certificate issued on 18/10/99 (2 pages)
27 September 1999Registered office changed on 27/09/99 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
14 July 1999Return made up to 30/06/99; full list of members (8 pages)
25 May 1999Company name changed changefive LIMITED\certificate issued on 25/05/99 (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)
2 April 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 April 1998S-div 26/03/98 (1 page)
5 February 1998Incorporation (12 pages)