Company NameMerton Racial Equality Partnership
Company StatusDissolved
Company Number04859841
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 August 2003(20 years, 9 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRev Andrew Desmond Wakefield
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address105 Hartfield Road
Wimbledon
London
SW19 3TJ
Director NameMohammad Abdul Karim
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Quicks Road
Wimbledon
London
SW19 1EY
Director NameMuhammed Motiur Rahman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(11 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 20 March 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Dalton Avenue
Mitcham
Surrey
CR4 3DT
Director NamePatricia Garcia
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCivil Servant
Correspondence Address3 Riverside Drive
Mitcham
Surrey
CR4 4BR
Director NameIkhlaque Ali Shah
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleRetired
Correspondence AddressIris House Old Malden Lane
Worcester Park
Surrey
KT4 7PX
Director NameSaverimuthu Stanislaus
Date of BirthMay 1929 (Born 95 years ago)
NationalitySri Lankan
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleRetired Teacher
Correspondence Address6 Allerton House
30 Leyton Road
London
SW19 1DL
Secretary NameFrank Anti
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
Director NameKevin William Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 March 2008)
RoleDirector Of Threshold Housing
Correspondence Address66 Langdale Avenue
Mitcham
Surrey
CR4 4AF

Location

Registered AddressThe Vestry Hall
London Road
Mitcham
Surrey
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£7,492
Cash£7,992
Current Liabilities£500

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
12 November 2010Director's details changed for Muhammed Motiur Rahman on 31 March 2010 (2 pages)
12 November 2010Annual return made up to 7 August 2010 no member list (4 pages)
12 November 2010Annual return made up to 7 August 2010 no member list (4 pages)
12 November 2010Annual return made up to 7 August 2010 no member list (4 pages)
12 November 2010Termination of appointment of Frank Anti as a secretary (1 page)
12 November 2010Termination of appointment of Frank Anti as a secretary (1 page)
12 November 2010Director's details changed for Mohammad Abdul Karim on 31 March 2010 (2 pages)
12 November 2010Director's details changed for Muhammed Motiur Rahman on 31 March 2010 (2 pages)
12 November 2010Director's details changed for Mohammad Abdul Karim on 31 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
2 September 2009Annual return made up to 07/08/09 (3 pages)
2 September 2009Annual return made up to 07/08/09 (3 pages)
27 July 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 July 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
22 June 2009Annual return made up to 07/08/08 (3 pages)
22 June 2009Annual return made up to 07/08/08 (3 pages)
13 March 2009Appointment terminated director kevin wright (1 page)
13 March 2009Appointment Terminated Director kevin wright (1 page)
4 August 2008Accounts made up to 31 August 2007 (2 pages)
4 August 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
4 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 August 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
15 September 2007Annual return made up to 07/08/07 (5 pages)
15 September 2007Annual return made up to 07/08/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 September 2007Registered office changed on 15/09/07 from: 112 london road morden surrey SM4 5AX (1 page)
15 September 2007Registered office changed on 15/09/07 from: 112 london road morden surrey SM4 5AX (1 page)
27 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
27 April 2007Accounts made up to 31 August 2006 (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
31 August 2006Annual return made up to 07/08/06 (5 pages)
31 August 2006Annual return made up to 07/08/06
  • 363(288) ‐ Director resigned
(5 pages)
23 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
23 June 2006Accounts made up to 31 August 2005 (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
23 August 2005Annual return made up to 07/08/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 August 2005Annual return made up to 07/08/05 (5 pages)
9 June 2005Accounts made up to 31 August 2004 (2 pages)
9 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
7 October 2004Annual return made up to 07/08/04 (5 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Annual return made up to 07/08/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 August 2003Incorporation (24 pages)