Company NameMerlot Consultants Limited
Company StatusDissolved
Company Number05315795
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)
Dissolution Date17 March 2020 (4 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.

Directors

Secretary NameSerge Jacques Dive
NationalityFrench
StatusClosed
Appointed17 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Belgrave Road
London
SW13 9NS
Director NameMr Serge Jacques Dive
Date of BirthDecember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed10 April 2005(3 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Belgrave Road
London
SW13 9NS
Director NameMr David John Hammond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Varsity Drive
Twickenham
Middlesex
TW1 1AJ
Director NameMrs Samantha Rebecca Hughes
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David John Hammond
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
25 September 2012Secretary's details changed for Serge Jacques Dive on 25 May 2012 (2 pages)
25 September 2012Director's details changed for Serge Jacques Dive on 25 May 2012 (2 pages)
12 March 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 July 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page)
21 July 2011Termination of appointment of Samantha Hughes as a director (1 page)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
25 June 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
9 June 2009Director and secretary's change of particulars / serge dive / 31/05/2007 (1 page)
7 April 2009Return made up to 17/12/08; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 December 2007Return made up to 17/12/07; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 June 2007Return made up to 17/12/05; full list of members; amend (5 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 17/12/06; full list of members (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 March 2006Secretary's particulars changed (1 page)
6 January 2006Return made up to 17/12/05; full list of members (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (3 pages)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (3 pages)
17 December 2004Incorporation (20 pages)