Company NameMerondawn Limited
Company StatusDissolved
Company Number04680188
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date24 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameJeffery Joel Goodman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 24 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Secretary NameJeffery Joel Goodman
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Bow Lane
Finchley
London
N12 0JL
Director NameMr Graham Jeremy Glodek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(3 months after company formation)
Appointment Duration6 years, 9 months (closed 24 March 2010)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crescent
Hadley Common
Hertfordshire
EN5 5QQ
Director NameMarcus Tilley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(3 months after company formation)
Appointment Duration6 years, 9 months (closed 24 March 2010)
RoleIT Manager
Correspondence Address4 Gladeside
Winchmore Hill
London
N21 1QD
Director NameDean Asa Goodman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 month after company formation)
Appointment Duration7 months (resigned 31 October 2003)
RoleRetailer
Correspondence Address10 Farm Road
Edgware
Middlesex
HA8 9LU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,982
Current Liabilities£355,069

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2010Final Gazette dissolved following liquidation (1 page)
24 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2009Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
24 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2009Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
8 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
8 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
3 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
5 October 2007Liquidators' statement of receipts and payments (5 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators' statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators' statement of receipts and payments (5 pages)
27 September 2005Appointment of a voluntary liquidator (1 page)
27 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 September 2005Appointment of a voluntary liquidator (1 page)
26 September 2005Statement of affairs (12 pages)
26 September 2005Statement of affairs (12 pages)
5 September 2005Registered office changed on 05/09/05 from: 7 halliwick court parade woodhouse road north finchley london N12 0NB (1 page)
5 September 2005Registered office changed on 05/09/05 from: 7 halliwick court parade woodhouse road north finchley london N12 0NB (1 page)
8 July 2005Registered office changed on 08/07/05 from: 62-65 pavilions shopping centre waltham cross hertfordshire EN8 7AW (1 page)
8 July 2005Registered office changed on 08/07/05 from: 62-65 pavilions shopping centre waltham cross hertfordshire EN8 7AW (1 page)
1 March 2005Return made up to 22/02/05; full list of members (7 pages)
1 March 2005Return made up to 22/02/05; full list of members (7 pages)
4 February 2005Registered office changed on 04/02/05 from: 5 heddon court parade cockfosters road cockfosters hertfordshire EN4 0DB (1 page)
4 February 2005Registered office changed on 04/02/05 from: 5 heddon court parade cockfosters road cockfosters hertfordshire EN4 0DB (1 page)
16 December 2004Particulars of mortgage/charge (9 pages)
16 December 2004Particulars of mortgage/charge (9 pages)
25 November 2004Registered office changed on 25/11/04 from: 13-17 london road enfield middlesex EN2 6BS (1 page)
25 November 2004Registered office changed on 25/11/04 from: 13-17 london road enfield middlesex EN2 6BS (1 page)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Registered office changed on 17/08/04 from: 5 heddon court parade cockfosters road cockfosters hertfordshire EN4 0DB (1 page)
17 August 2004Registered office changed on 17/08/04 from: 5 heddon court parade cockfosters road cockfosters hertfordshire EN4 0DB (1 page)
5 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Return made up to 27/02/04; full list of members (7 pages)
2 February 2004Registered office changed on 02/02/04 from: 7 halliwick court parade woodhouse road north finchley london N12 0BN (1 page)
2 February 2004Registered office changed on 02/02/04 from: 7 halliwick court parade woodhouse road north finchley london N12 0BN (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
20 July 2003Registered office changed on 20/07/03 from: 125 bow lane finchley london N12 0JL (1 page)
20 July 2003Registered office changed on 20/07/03 from: 125 bow lane finchley london N12 0JL (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: 31 corsham street london N1 6DR (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: 31 corsham street london N1 6DR (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
27 February 2003Incorporation (18 pages)