Company NameMerlin Managing Partner Iii Limited
Company StatusDissolved
Company Number04374969
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameSpellcove Limited

Business Activity

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

Directors

Director NameMr Mark James Docherty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Secretary NameExcalibur Group Holdings Limited (Corporation)
StatusClosed
Appointed25 January 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 24 May 2011)
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDenzil Maurice Boschat
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(4 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 07 July 2009)
RoleCompany Director
Correspondence AddressWoodridings
Rue Du Douet, Trinity
Jersey
JE3 5FU
Director NameAlison Creed
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(4 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 07 July 2009)
RoleCompany Director
Correspondence AddressLe Picahon
La Cache La Grande Rue De La Cote
St. Clement
Jersey
JE2 6FX
Director NameNorbert Erhard Pacho
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed08 July 2002(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 09 August 2002)
RoleSenior Clerk
Correspondence AddressKlopstockstrasse 5
Wiesbaden
D 65187
Germany
Secretary NameDr Jane Elizabeth Whitrow
NationalityBritish
StatusResigned
Appointed10 July 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gun Lane
Knebworth
Hertfordshire
SG3 6BH
Secretary NameMr Mark James Docherty
NationalityBritish
StatusResigned
Appointed14 August 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Secretary NameMrs Sarah Louise Mary Dichlian
NationalityBritish
StatusResigned
Appointed15 April 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTweedside
The Green
Croxley Green
Hertfordshire
WD3 3HJ
Director NameMr Martin Brennan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(7 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
St James'S
London
SW1Y 6RJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address33 King Street
St Jamess
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
1 December 2010Full accounts made up to 31 December 2009 (10 pages)
1 December 2010Full accounts made up to 31 December 2009 (10 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(4 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1
(4 pages)
24 February 2010Termination of appointment of Martin Brennan as a director (1 page)
24 February 2010Termination of appointment of Martin Brennan as a director (1 page)
23 February 2010Termination of appointment of Martin Brennan as a director (1 page)
23 February 2010Termination of appointment of Martin Brennan as a director (1 page)
26 January 2010Appointment of Excalibur Group Holdings Limited as a secretary (2 pages)
26 January 2010Appointment of Excalibur Group Holdings Limited as a secretary (2 pages)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
25 January 2010Termination of appointment of Sarah Dichlian as a secretary (1 page)
19 August 2009Full accounts made up to 31 December 2008 (10 pages)
19 August 2009Full accounts made up to 31 December 2008 (10 pages)
21 July 2009Director appointed martin brennan (2 pages)
21 July 2009Director appointed mark james docherty (8 pages)
21 July 2009Director appointed martin brennan (2 pages)
21 July 2009Director appointed mark james docherty (8 pages)
9 July 2009Appointment Terminated Director alison creed (1 page)
9 July 2009Appointment Terminated Director denzil boschat (1 page)
9 July 2009Appointment terminated director denzil boschat (1 page)
9 July 2009Appointment terminated director alison creed (1 page)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
20 October 2008Full accounts made up to 31 December 2007 (10 pages)
20 October 2008Full accounts made up to 31 December 2007 (10 pages)
22 April 2008Appointment Terminated Secretary mark docherty (1 page)
22 April 2008Appointment terminated secretary mark docherty (1 page)
22 April 2008Secretary appointed sarah louise mary dichlian (2 pages)
22 April 2008Secretary appointed sarah louise mary dichlian (2 pages)
3 March 2008Return made up to 15/02/08; full list of members (3 pages)
3 March 2008Return made up to 15/02/08; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (10 pages)
16 October 2007Full accounts made up to 31 December 2006 (10 pages)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
20 February 2006Return made up to 15/02/06; full list of members (2 pages)
20 February 2006Return made up to 15/02/06; full list of members (2 pages)
14 December 2005Full accounts made up to 31 December 2004 (10 pages)
14 December 2005Full accounts made up to 31 December 2004 (10 pages)
16 February 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 February 2005Return made up to 15/02/05; full list of members (2 pages)
2 December 2004Full accounts made up to 31 December 2003 (10 pages)
2 December 2004Full accounts made up to 31 December 2003 (10 pages)
12 May 2004Return made up to 15/02/04; full list of members (7 pages)
12 May 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2004New secretary appointed (1 page)
21 April 2004New secretary appointed (1 page)
22 January 2004Full accounts made up to 31 December 2002 (10 pages)
22 January 2004Full accounts made up to 31 December 2002 (10 pages)
21 September 2003Secretary resigned (1 page)
21 September 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
27 May 2003Registered office changed on 27/05/03 from: 12 saint jamess square london SW1Y 4RB (1 page)
25 March 2003Return made up to 15/02/03; full list of members (7 pages)
25 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 March 2003Return made up to 15/02/03; full list of members (7 pages)
25 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
15 July 2002Memorandum and Articles of Association (18 pages)
15 July 2002Memorandum and Articles of Association (18 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (4 pages)
12 July 2002New director appointed (4 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (4 pages)
12 July 2002New director appointed (4 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
12 July 2002Registered office changed on 12/07/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
12 July 2002Director resigned (1 page)
9 July 2002Company name changed spellcove LIMITED\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed spellcove LIMITED\certificate issued on 09/07/02 (2 pages)
15 February 2002Incorporation (24 pages)