Company NameMerondene Limited
Company StatusDissolved
Company Number04076025
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Walk
London
NW3 7UP
Secretary NameMr Lynton Robert Stock
NationalityBritish
StatusClosed
Appointed29 September 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 25 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Brockley Close
Stanmore
Middlesex
HA7 4QL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressShelley Stock Hutter
2nd Floor 45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 November 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
10 October 2000New director appointed (3 pages)
10 October 2000Registered office changed on 10/10/00 from: 31 corsham street london N1 6DR (1 page)