Company NameMerestand Limited
Company StatusDissolved
Company Number04820367
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Michael Paul Jameson
NationalityEnglish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South View
Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director NameMrs Valerie Jean Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(10 years after company formation)
Appointment Duration8 years (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Kenneth Austin Smith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Kenneth Austin Smith
50.00%
Ordinary
50 at £1Pilotsign LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£133,507
Cash£2,412
Current Liabilities£501,954

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
28 April 2021Application to strike the company off the register (3 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
9 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
9 July 2019Termination of appointment of Kenneth Austin Smith as a director on 31 January 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
15 November 2018Cessation of Kenneth Austin Smith as a person with significant control on 29 June 2018 (1 page)
15 November 2018Notification of Osdenco Limited as a person with significant control on 29 June 2018 (2 pages)
15 November 2018Cessation of Robert Oliver Back as a person with significant control on 29 June 2018 (1 page)
15 November 2018Notification of Pilotsign Limited as a person with significant control on 29 June 2018 (2 pages)
15 August 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
30 January 2018Second filing of the annual return made up to 28 June 2016 (19 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
19 December 2017Director's details changed for Mrs Valerie Jean Smith on 24 November 2015 (2 pages)
19 December 2017Director's details changed for Mrs Valerie Jean Smith on 24 November 2015 (2 pages)
6 September 2017Notification of Robert Oliver Back as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Kenneth Austin Smith as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Kenneth Austin Smith as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of Robert Oliver Back as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
3 May 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
3 May 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2018.
(7 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from , 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
13 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
13 October 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
11 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
11 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
24 January 2014Appointment of Valerie Jean Smith as a director (2 pages)
24 January 2014Appointment of Valerie Jean Smith as a director (2 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
15 September 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
18 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
31 July 2009Return made up to 03/07/09; full list of members (5 pages)
31 July 2009Return made up to 03/07/09; full list of members (5 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
16 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
20 November 2008Registered office changed on 20/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
6 August 2008Return made up to 03/07/08; full list of members (5 pages)
6 August 2008Return made up to 03/07/08; full list of members (5 pages)
1 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
4 February 2008Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
4 February 2008Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
20 July 2007Return made up to 03/07/07; full list of members (5 pages)
20 July 2007Return made up to 03/07/07; full list of members (5 pages)
23 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
23 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
9 August 2006Return made up to 03/07/06; full list of members (5 pages)
9 August 2006Return made up to 03/07/06; full list of members (5 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
22 July 2005Return made up to 03/07/05; full list of members (5 pages)
22 July 2005Return made up to 03/07/05; full list of members (5 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Return made up to 03/07/04; full list of members (6 pages)
26 August 2004Return made up to 03/07/04; full list of members (6 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
7 April 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003New secretary appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003Registered office changed on 07/12/03 from: 120 east road london N1 6AA (1 page)
7 December 2003Secretary resigned (1 page)
7 December 2003Registered office changed on 07/12/03 from: 120 east road, london, N1 6AA (1 page)
7 December 2003New secretary appointed (2 pages)
7 December 2003Secretary resigned (1 page)
3 July 2003Incorporation (17 pages)
3 July 2003Incorporation (17 pages)