Company NameMerrill Lynch Hsbc Services (UK) Limited
Company StatusDissolved
Company Number04069830
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard John Scurr
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Perry Court
Clerk Maxwell Road
Cambridge
Cambridgeshire
CB3 0RS
Director NameMartin John Reason
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 21 September 2004)
RoleHead Of Uk Service And Sales
Correspondence AddressThe Well House
Cufaude Lane
Bramley
Hampshire
RG26 5DL
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusClosed
Appointed06 August 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 21 September 2004)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameSimon Gordon Burrows
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleBanker
Correspondence Address67 Albert Bridge Road
London
SW11 4QE
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameCharles Eckstein
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleTechnology Director
Correspondence Address2 Abbey Gardens
London
NW8 9AT
Director NameMalcolm Henry Wagget
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleOperations Director
Correspondence Address45 Saint Marys Road
Burnham On Sea
Somerset
TA8 2BA
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed17 April 2001(7 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Secretary NameMelika Jane Betley
NationalityBritish
StatusResigned
Appointed31 July 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 06 August 2002)
RoleCompany Director
Correspondence Address127a Sugden Road
Clapham
London
SW11 5ED
Director NameWarren George Leaming
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 October 2001(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2001)
RoleLegal And Compliance Director
Correspondence Address7 Old Harpenden Road
St. Albans
Hertfordshire
AL3 6AX
Director NameDavid Anthony Wood
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 June 2002)
RoleLegal And Compliance Director
Correspondence AddressWhite Cottage Ship Mill Lane
Hawkhurst
Kent
TN18 5AB

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Voluntary strike-off action has been suspended (1 page)
29 October 2003Application for striking-off (1 page)
26 September 2003Return made up to 07/09/03; full list of members (6 pages)
18 October 2002Registered office changed on 18/10/02 from: 24 monument street london EC3R 8AJ (1 page)
17 September 2002Return made up to 07/09/02; full list of members (6 pages)
17 September 2002New secretary appointed (1 page)
17 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
5 July 2002Full accounts made up to 31 December 2001 (13 pages)
21 June 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
28 September 2001Return made up to 07/09/01; full list of members (7 pages)
7 September 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: 10 lower thames street london EC3R 6HB (1 page)
29 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 September 2000Incorporation (34 pages)