Company NameMerryton Consulting Ltd
Company StatusDissolved
Company Number04228312
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLara Adewunmi Adebanjo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address8 Talbot Court
Blackbird Hill
Neasden
London
NW9 8SB
Secretary NameFolake Adebanjo
NationalityBritish
StatusClosed
Appointed12 July 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address8 Talbot Court
Blackbird Hill Neasden
London
NW9 8SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address8 Talbot Court, Blackboard Court
Neasden
London
NW9 8SB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Accounts

Latest Accounts3 December 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Total exemption small company accounts made up to 3 December 2007 (4 pages)
17 September 2007Total exemption small company accounts made up to 3 December 2006 (4 pages)
2 July 2007Return made up to 04/06/07; no change of members (6 pages)
24 August 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2006Total exemption small company accounts made up to 3 December 2005 (4 pages)
11 July 2005Return made up to 04/06/05; full list of members (6 pages)
15 April 2005Total exemption small company accounts made up to 3 December 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 3 December 2003 (4 pages)
21 June 2004Return made up to 04/06/04; full list of members (6 pages)
2 July 2003Return made up to 04/06/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 3 December 2002 (3 pages)
19 June 2002Return made up to 04/06/02; full list of members (6 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Accounting reference date extended from 30/06/02 to 03/12/02 (1 page)
23 July 2001New secretary appointed (2 pages)
13 July 2001Registered office changed on 13/07/01 from: 39A leicester road salford M7 4AS (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)