Company NameMerlis Commercial Ltd.
Company StatusDissolved
Company Number05106321
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1988 (Born 36 years ago)
NationalityFilipino
StatusClosed
Appointed24 March 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 20 November 2018)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address15 Foxfield Close
Northwood
HA6 3NU
Director NameMrs Veronique Claire Savy
Date of BirthJune 1968 (Born 56 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed01 April 2010(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceSeychelle
Correspondence AddressOffice 11 43 Bedford Street
London
WC2E 9HA
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Director NameInvest Technology Ltd (Corporation)
Date of BirthJanuary 2005 (Born 19 years ago)
StatusResigned
Appointed28 February 2005(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 12 March 2007)
Correspondence Address5 New Road
Belize City
Foreign
Director NameTreloni Enterprises Inc. (Corporation)
StatusResigned
Appointed12 March 2007(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 2010)
Correspondence Address5 New Road
P.O.Box 388
Belize City
Belize
Director NameTreloni Enterprises Inc. (Corporation)
StatusResigned
Appointed12 March 2007(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 2010)
Correspondence Address5 New Road
P.O.Box 388
Belize City
Belize
Secretary NameComwood Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2007(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 May 2015)
Correspondence AddressSuite 95 30 Woburn Place
London
WC1H 0JR

Location

Registered Address15 Foxfield Close
Northwood
HA6 3NU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Invest Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
16 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 March 2017Termination of appointment of Veronique Claire Savy as a director on 24 March 2017 (1 page)
24 March 2017Appointment of Mr. King Howard Cordero Enriquez as a director on 24 March 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
6 March 2017Administrative restoration application (4 pages)
6 March 2017Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2017-03-06
  • GBP 1,000
(19 pages)
6 March 2017Registered office address changed from Suite 95 30 Woburn Place London WC1H 0JR to Office 11 43 Bedford Street London WC2E 9HA on 6 March 2017 (2 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
18 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 December 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(3 pages)
18 December 2015Termination of appointment of Comwood Secretarial Limited as a secretary on 16 May 2015 (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 July 2012Registered office address changed from Suite 9 8 Shepherd Market Mayfair London W1J 7JY on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from Suite 9 8 Shepherd Market Mayfair London W1J 7JY on 5 July 2012 (2 pages)
28 June 2012Secretary's details changed for Comwood Secretarial Limited on 1 February 2012 (2 pages)
28 June 2012Secretary's details changed for Comwood Secretarial Limited on 1 February 2012 (2 pages)
28 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
8 February 2011Amended accounts made up to 30 April 2009 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Secretary's details changed for Comwood Secretarial Limited on 1 May 2010 (2 pages)
17 May 2010Secretary's details changed for Comwood Secretarial Limited on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
4 April 2010Termination of appointment of Treloni Enterprises Inc. as a director (1 page)
4 April 2010Appointment of Ms. Veronique Savy as a director (2 pages)
25 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
18 May 2007Return made up to 16/05/07; full list of members (2 pages)
1 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 20/04/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: suite 26 22 notting hill gate london W11 3JE (1 page)
26 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 May 2006Return made up to 20/04/06; full list of members (2 pages)
8 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 May 2005Return made up to 20/04/05; full list of members (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
20 April 2004Incorporation (11 pages)