Company NameMerlin Sport Limited
Company StatusDissolved
Company Number04435927
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard William Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleSports Consultant
Country of ResidenceEngland
Correspondence AddressKt2
Secretary NameMrs Danielle Lisa Thompson
StatusClosed
Appointed01 June 2012(10 years after company formation)
Appointment Duration2 years, 4 months (closed 07 October 2014)
RoleCompany Director
Correspondence AddressKt2
Secretary NameMr Eric Thompson
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 William Court
85 Wordsworth Drive
North Cheam
Surrey
SM3 8HH
Secretary NameMr James Good
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2012)
RoleCompany Director
Correspondence Address1a Beverley Road
Worcester Park
Surrey
KT4 8LX
Director NameMr Michael David Strange
Date of BirthJune 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

950 at £1Richard William Thompson
95.00%
Ordinary
50 at £1Matthew James Sutherland Dawson
5.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 June 2013Director's details changed for Mr Richard William Thompson on 7 June 2013 (2 pages)
7 June 2013Director's details changed for Mr Richard William Thompson on 7 June 2013 (2 pages)
7 June 2013Secretary's details changed for Mrs Danielle Lisa Thompson on 7 June 2013 (2 pages)
7 June 2013Secretary's details changed for Mrs Danielle Lisa Thompson on 7 June 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1,000
(4 pages)
27 June 2012Appointment of Mrs Danielle Lisa Thompson as a secretary (2 pages)
27 June 2012Termination of appointment of James Good as a secretary (1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
6 June 2012Termination of appointment of Michael Strange as a director (1 page)
1 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
16 August 2010Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 16 August 2010 (1 page)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
5 March 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
19 February 2010Appointment of Mr Michael David Strange as a director (2 pages)
8 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
4 June 2009Secretary appointed mr james good (1 page)
4 June 2009Appointment terminated secretary eric thompson (1 page)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 August 2008Secretary's change of particulars / eric thompson / 01/08/2008 (1 page)
7 August 2008Return made up to 10/05/08; full list of members (3 pages)
7 August 2008Director's change of particulars / richard thompson / 01/08/2008 (2 pages)
13 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
1 June 2007Return made up to 10/05/07; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
25 May 2006Return made up to 10/05/06; full list of members (2 pages)
1 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
18 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 10/05/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
20 November 2003Registered office changed on 20/11/03 from: grove house, 25 upper mulgrave road, cheam surrey SM2 7BE (1 page)
23 May 2003Return made up to 10/05/03; full list of members (6 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
10 May 2002Incorporation (19 pages)