Company NameMeronglen Limited
Company StatusDissolved
Company Number03703505
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Directors

Director NameMark David Hiley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2001)
RoleExecutive Produce
Correspondence AddressHarwood Lodge
Chapel Street
Belgravia
London
Secretary NameMark David Hiley
NationalityBritish
StatusClosed
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2001)
RoleExecutive Produce
Correspondence AddressHarwood Lodge
Chapel Street
Belgravia
London
Director NameMr Jonathan Lee Goldstone
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(4 weeks after company formation)
Appointment Duration1 year, 10 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address44 Grosvenor Hill
London
W1A 4NR
Director NameAnnette Joanne Deutsch
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(2 weeks, 4 days after company formation)
Appointment Duration1 week, 3 days (resigned 25 February 1999)
RoleSecretary
Correspondence AddressFlat 3 218 Nether Street
London
N3 1JD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3rd Floor
7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (3 pages)
8 March 1999Registered office changed on 08/03/99 from: 60 grays inn road london WC1X 8LT (1 page)
8 March 1999Nc inc already adjusted 25/02/99 (1 page)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
8 March 1999Ad 25/02/99--------- £ si 20@1=20 £ ic 80/100 (2 pages)
5 March 1999Ad 17/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 31 corsham street london N1 6DR (1 page)