St. Albans
Hertfordshire
AL4 9UN
Secretary Name | Dr Janet Elizabeth Merritt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Springwood Walk St. Albans Hertfordshire AL4 9UN |
Director Name | Dr David Owler |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2016) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 1 Springwood Walk Saint Albans Hertfordshire AL4 9UN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | merrittscience.com |
---|---|
Telephone | 01727 853286 |
Telephone region | St Albans |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dr Janet Merritt 66.67% Ordinary A |
---|---|
25 at £1 | James Owler 16.67% Ordinary B |
25 at £1 | Laura Owler 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £16,722 |
Cash | £22,391 |
Current Liabilities | £15,238 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 13 November 2016 (overdue) |
---|
7 September 2017 | Liquidators' statement of receipts and payments to 27 June 2017 (4 pages) |
---|---|
7 July 2016 | Registered office address changed from 1 Springwood Walk Saint Albans Hertfordshire AL4 9UN to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 7 July 2016 (1 page) |
5 July 2016 | Statement of affairs with form 4.19 (7 pages) |
5 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Resolutions
|
26 May 2016 | Termination of appointment of David Owler as a director on 25 May 2016 (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 January 2015 | Appointment of Dr David Owler as a director on 2 January 2015 (2 pages) |
16 January 2015 | Appointment of Dr David Owler as a director on 2 January 2015 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Termination of appointment of David Owler as a director (1 page) |
9 November 2009 | Director's details changed for Dr Janet Elizabeth Merritt on 30 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Dr David Owler on 30 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
3 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
24 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 November 2002 | Ad 05/11/02--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
30 October 2002 | Incorporation (16 pages) |