Company NameMerz-Luck Management Services Limited
Company StatusDissolved
Company Number03515654
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMercy Money
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Reddown Road
Coulsdon
Croydon London
Surrey
CR5 1AX
Secretary NameMarjorie Peters
NationalityBritish
StatusClosed
Appointed06 March 2000(2 years after company formation)
Appointment Duration4 years, 4 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address5 Drayton Road
London
E11 4AR
Secretary NameHFM Tax & Business Services Limited (Corporation)
StatusClosed
Appointed20 February 2003(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 13 July 2004)
Correspondence AddressIvy House
Bradgate Road
Catford
London
SE6 4JD
Secretary NameCharles Money
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Reddown Road
Coulsdon
Surrey
CR5 1AX

Location

Registered AddressDavina House
Suite 102
137-149 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£745,591
Gross Profit£257,710
Net Worth£15,041
Cash£183,272
Current Liabilities£381,099

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

14 September 2005Dissolved (1 page)
11 April 2005Order of court to wind up (3 pages)
4 April 2005Order of court - restore & wind-up 04/04/05 (4 pages)
13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Application for striking-off (1 page)
13 August 2003Secretary resigned (1 page)
1 April 2003Director's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
18 March 2003New secretary appointed (1 page)
17 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
13 July 2001Full accounts made up to 31 March 2000 (11 pages)
3 July 2001Return made up to 23/02/01; full list of members (6 pages)
28 June 2000Return made up to 23/02/00; full list of members (6 pages)
13 April 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
6 April 1999Return made up to 23/02/99; full list of members (6 pages)
22 December 1998Accounting reference date extended from 28/02/99 to 05/04/99 (1 page)
12 May 1998Particulars of mortgage/charge (4 pages)
12 March 1998Registered office changed on 12/03/98 from: 35 kestrel house pickard street london EC1V 8DN (1 page)
23 February 1998Incorporation (14 pages)