Company NameMerkari Holdings Limited
Company StatusDissolved
Company Number04134414
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 4 months ago)
Dissolution Date4 May 2004 (19 years, 12 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 NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(same day as company formation)
RoleSecretary
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameBeverley Hicks
NationalityBritish
StatusClosed
Appointed05 September 2003(2 years, 8 months after company formation)
Appointment Duration8 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Secretary NameRebecca Jayne Stevenson
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT

Location

Registered AddressColegrave House 70 Berners
Street, London
W1T 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (1 page)
3 December 2003Accounts for a dormant company made up to 30 August 2003 (7 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
25 June 2003Return made up to 01/06/03; full list of members (5 pages)
21 February 2003Return made up to 02/01/03; full list of members (6 pages)
18 February 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
27 January 2003Auditor's resignation (4 pages)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
31 January 2002Full accounts made up to 25 August 2001 (9 pages)
10 January 2002Return made up to 02/01/02; full list of members (5 pages)
2 January 2001Incorporation (44 pages)