Company NameMerrymaker Limited
Company StatusDissolved
Company Number04120625
CategoryPrivate Limited Company
Incorporation Date7 December 2000(23 years, 4 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr James Michael Edmond
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(1 week, 1 day after company formation)
Appointment Duration13 years, 10 months (closed 04 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Mamoun Hassan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(1 week, 1 day after company formation)
Appointment Duration13 years, 10 months (closed 04 November 2014)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address9 High Street
Deddington
Banbury
Oxfordshire
OX15 0SJ
Director NameMr Mohammed Javed Siddiqui
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(1 week, 1 day after company formation)
Appointment Duration13 years, 10 months (closed 04 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Director NameMr Stuart Nigel Aikman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2000(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months (resigned 08 May 2014)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address13 Mountview
Northwood
Middlesex
HA6 3NZ
Director NamePeter Ramsey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 week, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
WD3 4JG
Secretary NamePeter Ramsey
NationalityBritish
StatusResigned
Appointed15 December 2000(1 week, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
WD3 4JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88-98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1P. Ramsey & J.m. Edmond
100.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£1
Current Liabilities£1

Accounts

Latest Accounts5 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2014Termination of appointment of Stuart Aikman as a director (1 page)
18 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
18 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(6 pages)
24 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 February 2012Director's details changed for Mr James Michael Edmond on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr James Michael Edmond on 6 February 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Mr Mohammed Javed Siddiqui on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr James Michael Edmond on 15 August 2011 (2 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 October 2010Termination of appointment of Peter Ramsey as a director (1 page)
4 October 2010Termination of appointment of Peter Ramsey as a secretary (1 page)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 December 2009Director's details changed for Mr Mamoun Hassan on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Peter Ramsey on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mohammed Javed Siddiqui on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Stuart Nigel Aikman on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mohammed Javed Siddiqui on 1 October 2009 (2 pages)
17 December 2009Director's details changed for James Michael Edmond on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Mamoun Hassan on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Stuart Nigel Aikman on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Peter Ramsey on 1 October 2009 (2 pages)
17 December 2009Director's details changed for James Michael Edmond on 1 October 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 December 2008Return made up to 07/12/08; full list of members (5 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
11 December 2007Return made up to 07/12/07; full list of members (3 pages)
6 February 2007Return made up to 07/12/06; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 December 2005Return made up to 07/12/05; full list of members (3 pages)
12 December 2005Director's particulars changed (1 page)
14 February 2005Return made up to 07/12/04; full list of members (8 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
24 December 2003Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
(8 pages)
6 March 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
7 October 2002Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
27 December 2001Return made up to 07/12/01; full list of members (7 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 December 2000Incorporation (18 pages)