Company NameSplash Mermaid Limited
Company StatusDissolved
Company Number04740957
CategoryPrivate Limited Company
Incorporation Date22 April 2003(20 years, 11 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)
Previous NameAmstar Communications Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Priscilla Anne Bartlett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 week, 2 days after company formation)
Appointment Duration13 years, 11 months (closed 18 April 2017)
RoleOnline Store
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 705 28 Old Brompton Road
London
SW7 3SS
Secretary NameSasha Chaudhri
NationalityBritish
StatusResigned
Appointed01 May 2003(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address79 Kenley Road
Wimbledon
London
SW19 3DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 705 28 Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Priscilla Bartlett
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,887
Cash£14
Current Liabilities£13,901

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Registered office address changed from Amstar Communications Ltd Suite 705 28 Old Brompton Road London SW7 3SS to Suite 705 28 Old Brompton Road London SW7 3SS on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Amstar Communications Ltd Suite 705 28 Old Brompton Road London SW7 3SS to Suite 705 28 Old Brompton Road London SW7 3SS on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Amstar Communications Ltd Suite 705 28 Old Brompton Road London SW7 3SS to Suite 705 28 Old Brompton Road London SW7 3SS on 1 May 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
20 March 2014Company name changed amstar communications LTD\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed amstar communications LTD\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Ms Priscilla Anne Bartlett on 22 April 2012 (2 pages)
5 July 2012Director's details changed for Ms Priscilla Anne Bartlett on 22 April 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
9 July 2010Director's details changed for Priscilla Anne Bartlett on 22 April 2010 (2 pages)
9 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Priscilla Anne Bartlett on 22 April 2010 (2 pages)
9 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 May 2009Return made up to 22/04/09; full list of members (3 pages)
12 May 2009Return made up to 22/04/09; full list of members (3 pages)
17 April 2009Appointment terminated secretary sasha chaudhri (1 page)
17 April 2009Appointment terminated secretary sasha chaudhri (1 page)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 April 2009Return made up to 22/04/08; no change of members (4 pages)
2 April 2009Return made up to 22/04/08; no change of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 June 2007Return made up to 22/04/07; no change of members (6 pages)
1 June 2007Return made up to 22/04/07; no change of members (6 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 April 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 May 2005Return made up to 22/04/05; full list of members (6 pages)
27 May 2005Return made up to 22/04/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 October 2004Return made up to 22/04/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2004Return made up to 22/04/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2003Registered office changed on 11/08/03 from: 37 victory road wimbledon london SW19 1HW (1 page)
11 August 2003Registered office changed on 11/08/03 from: 37 victory road wimbledon london SW19 1HW (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: 37 victrory rd wimbledon london SW19 1HW (1 page)
31 May 2003Registered office changed on 31/05/03 from: 37 victrory rd wimbledon london SW19 1HW (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
22 April 2003Incorporation (9 pages)
22 April 2003Incorporation (9 pages)