Company NameMerit Finance Limited
Company StatusDissolved
Company Number04538853
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date6 September 2023 (7 months, 2 weeks ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Ronald Francis Higgins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(7 months, 4 weeks after company formation)
Appointment Duration20 years, 3 months (closed 06 September 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOak Green Lodge
The Common
Hartley Wintney
Hampshire
RG27 8RZ
Secretary NameLinda Marie Higgins
NationalityBritish
StatusClosed
Appointed15 May 2003(7 months, 4 weeks after company formation)
Appointment Duration20 years, 3 months (closed 06 September 2023)
RoleCompany Director
Correspondence AddressOak Green Lodge
The Common
Hartley Wintney
Hampshire
RG27 8RZ
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NameMr Min Joong Kim
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bede House
Manor Fields
London
SW15 3LT
Director NameJiyoon Lee
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed16 April 2003(7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bede House
Manor Fields
London
SW15 3LT
Secretary NameJiyoon Lee
NationalitySouth Korean
StatusResigned
Appointed16 April 2003(7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bede House
Manor Fields
London
SW15 3LT
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£21,362
Cash£1,212
Current Liabilities£272,410

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2017Court order insolvency:C.O. To remove/replacece liquidator (18 pages)
22 December 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/10/2016 (9 pages)
8 January 2016INSOLVENCY:liquidators annual progress report comp liq bdd 28/10/2015 (10 pages)
14 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page)
24 December 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/10/2004 (10 pages)
12 November 2013Registered office address changed from Oak Green Lodge the Common Hartley Wintney Hampshire RG27 8RZ on 12 November 2013 (2 pages)
11 November 2013Appointment of a liquidator (1 page)
4 September 2013Order of court to wind up (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Annual return made up to 18 September 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
(4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
22 November 2010Director's details changed for Ronald Francis Higgins on 16 September 2010 (2 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2009Return made up to 18/09/09; full list of members (3 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 September 2008Return made up to 18/09/08; full list of members (3 pages)
26 March 2008Amended accounts made up to 31 March 2006 (6 pages)
2 November 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2006Return made up to 18/09/06; full list of members (6 pages)
2 May 2006Registered office changed on 02/05/06 from: hill dickinson 50 fountain street manchester M2 2AS (1 page)
21 February 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
12 November 2004Return made up to 18/09/04; full list of members (6 pages)
24 September 2004Resolutions
  • RES13 ‐ Ro address changed 03/09/04
(1 page)
23 September 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
17 September 2004Company name changed premium financial services limit ed\certificate issued on 17/09/04 (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 154A fleet road fleet hampshire GU51 4BE (1 page)
13 September 2004Company name changed rfh LIMITED\certificate issued on 13/09/04 (2 pages)
3 April 2004Particulars of mortgage/charge (5 pages)
3 April 2004Particulars of mortgage/charge (5 pages)
27 October 2003Return made up to 18/09/03; full list of members (6 pages)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
4 July 2003Withdrawal of application for striking off (1 page)
4 July 2003Company name changed lee and co (uk) LTD\certificate issued on 04/07/03 (2 pages)
24 June 2003Voluntary strike-off action has been suspended (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned;director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 12 bede house manor fields london SW15 3LT (1 page)
22 May 2003New secretary appointed (2 pages)
13 May 2003Application for striking-off (1 page)
9 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
10 October 2002Company name changed lee partners LIMITED\certificate issued on 10/10/02 (2 pages)
18 September 2002Incorporation (14 pages)