Company NameThe Merchants (UK) Limited
Company StatusDissolved
Company Number04472956
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NamePortlan Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mason Storm
Date of BirthOctober 1962 (Born 61 years ago)
StatusClosed
Appointed01 July 2002(3 days after company formation)
Appointment Duration9 years, 7 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Westbere Road
London
NW2 3SP
Secretary NameMr Mason Storm
StatusClosed
Appointed01 July 2007(5 years after company formation)
Appointment Duration4 years, 7 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Westbere Road
London
NW2 3SP
Secretary NameJames Grant Jackson
NationalityBritish
StatusResigned
Appointed01 July 2002(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address4 19 Savernake Road
London
NW3 2JT
Director NameNicola Bogle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 August 2002)
RoleMarketing Director
Correspondence Address66 Littlebrook Avenue
Burnham
Buckinghamshire
SL2 2NN
Director NameWilliam Brian Peters
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (resigned 08 November 2010)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address5 King James Avenue
Cuffley
Hertfordshire
EN6 4LN
Secretary NameNicola Bogle
NationalityBritish
StatusResigned
Appointed17 July 2002(2 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 16 July 2003)
RoleMarketing Director
Correspondence Address66 Littlebrook Avenue
Burnham
Buckinghamshire
SL2 2NN
Director NameArthur Joseph Barnett
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 26 July 2004)
RoleSales Director
Correspondence Address90 Perry Mead
Enfield
Middlesex
EN2 8BS
Secretary NameSusan Elizabeth Fraser
NationalityBritish
StatusResigned
Appointed28 April 2004(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 03 June 2004)
RoleChartered Accountant
Correspondence Address194 Oxford Road
Marlow
Buckinghamshire
SL7 2PR
Secretary NameRoisin Joan Cook
NationalityIrish
StatusResigned
Appointed02 June 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 2006)
RoleAccountant
Correspondence Address17 Broadacres
Luton
Bedfordshire
LU2 7YF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address51 Westbere Road
London
NW2 3SP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£118,730
Current Liabilities£3,850

Accounts

Latest Accounts27 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2,001
(6 pages)
1 July 2011Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2,001
(6 pages)
30 June 2011Director's details changed for Mr Mason Storm on 1 October 2009 (2 pages)
30 June 2011Director's details changed for Mr Mason Storm on 1 October 2009 (2 pages)
30 June 2011Registered office address changed from 25 Thurlow Park Road London SE21 8JP on 30 June 2011 (1 page)
30 June 2011Director's details changed for Mr Mason Storm on 1 October 2009 (2 pages)
30 June 2011Registered office address changed from 25 Thurlow Park Road London SE21 8JP on 30 June 2011 (1 page)
30 June 2011Director's details changed for William Brian Peters on 1 October 2009 (2 pages)
30 June 2011Director's details changed for William Brian Peters on 1 October 2009 (2 pages)
30 June 2011Director's details changed for William Brian Peters on 1 October 2009 (2 pages)
28 June 2011Total exemption small company accounts made up to 27 December 2009 (5 pages)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Total exemption small company accounts made up to 27 December 2009 (5 pages)
27 June 2011Total exemption small company accounts made up to 27 December 2007 (5 pages)
27 June 2011Total exemption small company accounts made up to 27 December 2008 (5 pages)
27 June 2011Total exemption small company accounts made up to 27 December 2008 (5 pages)
27 June 2011Total exemption small company accounts made up to 27 December 2007 (5 pages)
6 June 2011Registered office address changed from 51 Westbere Road Cricklewood London NW2 3SP on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from 51 Westbere Road Cricklewood London NW2 3SP on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from 51 Westbere Road Cricklewood London NW2 3SP on 6 June 2011 (2 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Termination of appointment of William Peters as a director (2 pages)
15 November 2010Termination of appointment of William Peters as a director (2 pages)
16 April 2010Annual return made up to 28 June 2009 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 28 June 2009 with a full list of shareholders (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2009Secretary appointed mr mason ricardo storm (1 page)
28 May 2009Return made up to 28/06/08; full list of members (5 pages)
28 May 2009Return made up to 28/06/08; full list of members (5 pages)
28 May 2009Secretary appointed mr mason ricardo storm (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2008Total exemption full accounts made up to 27 December 2006 (8 pages)
20 March 2008Total exemption full accounts made up to 27 December 2006 (8 pages)
21 February 2008Return made up to 28/06/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/08
(7 pages)
21 February 2008Return made up to 28/06/07; full list of members (7 pages)
15 February 2007Ad 22/01/07--------- £ si 2@1=2 £ ic 2001/2003 (4 pages)
15 February 2007Ad 22/01/07--------- £ si 2@1=2 £ ic 2001/2003 (4 pages)
2 November 2006Total exemption small company accounts made up to 27 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 27 December 2005 (6 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
12 September 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/06
(8 pages)
12 September 2006Return made up to 28/06/06; full list of members (8 pages)
23 December 2005Total exemption small company accounts made up to 27 December 2004 (8 pages)
23 December 2005Total exemption small company accounts made up to 27 December 2004 (8 pages)
23 December 2005Return made up to 28/06/05; full list of members (8 pages)
23 December 2005Return made up to 28/06/05; full list of members (8 pages)
23 March 2005Registered office changed on 23/03/05 from: 17 broadacres luton bedfordshire LU2 7YF (1 page)
23 March 2005Registered office changed on 23/03/05 from: 17 broadacres luton bedfordshire LU2 7YF (1 page)
5 August 2004Return made up to 28/06/04; full list of members (7 pages)
5 August 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(7 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
16 June 2004New secretary appointed (1 page)
16 June 2004New secretary appointed (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
27 May 2004Total exemption small company accounts made up to 27 December 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 27 December 2003 (6 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
17 May 2004Accounting reference date extended from 30/06/03 to 27/12/03 (1 page)
17 May 2004Accounting reference date extended from 30/06/03 to 27/12/03 (1 page)
11 May 2004Memorandum and Articles of Association (15 pages)
11 May 2004Memorandum and Articles of Association (15 pages)
7 May 2004Registered office changed on 07/05/04 from: southern breaches vicarage hill westerham kent TN16 1AY (1 page)
7 May 2004New secretary appointed (1 page)
7 May 2004New secretary appointed (1 page)
7 May 2004Registered office changed on 07/05/04 from: southern breaches vicarage hill westerham kent TN16 1AY (1 page)
21 October 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2003Ad 16/10/03--------- £ si 5@1=5 £ ic 1001/1006 (2 pages)
21 October 2003Ad 16/10/03--------- £ si 5@1=5 £ ic 1001/1006 (2 pages)
21 October 2003Ad 16/10/03--------- £ si 995@1=995 £ ic 1006/2001 (2 pages)
21 October 2003Return made up to 28/06/03; full list of members (8 pages)
21 October 2003Ad 16/10/03--------- £ si 995@1=995 £ ic 1006/2001 (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 66 littlebrook avenue burnham berkshire SL2 2NN (1 page)
6 March 2003Registered office changed on 06/03/03 from: 66 littlebrook avenue burnham berkshire SL2 2NN (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Ad 08/07/02--------- £ si 5@1=5 £ ic 996/1001 (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Ad 08/07/02--------- £ si 5@1=5 £ ic 996/1001 (2 pages)
11 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2002Registered office changed on 11/07/02 from: 66 littlebrook avenue burnham berkshire SL2 2NN (1 page)
11 July 2002£ nc 1000/6000000 04/07/02 (1 page)
11 July 2002Registered office changed on 11/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
11 July 2002Ad 04/07/02--------- £ si 995@1=995 £ ic 1/996 (2 pages)
11 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2002Ad 04/07/02--------- £ si 995@1=995 £ ic 1/996 (2 pages)
11 July 2002£ nc 1000/6000000 04/07/02 (1 page)
11 July 2002Registered office changed on 11/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (2 pages)
3 July 2002Company name changed portlan LIMITED\certificate issued on 03/07/02 (2 pages)
3 July 2002Company name changed portlan LIMITED\certificate issued on 03/07/02 (2 pages)
28 June 2002Incorporation (18 pages)
28 June 2002Incorporation (18 pages)