Company NameMeribell Limited
Company StatusDissolved
Company Number05718133
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGill Kennedy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 01 May 2012)
RoleBusiness Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address360 House, Unit 7 Cambridge Court Shepherds Bush R
Hammersmith
London
W6 7NJ
Secretary NameMarian Sheena Macbryde
NationalityBritish
StatusClosed
Appointed22 March 2006(4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House High Park Avenue
East Horsley
Leatherhead
Surrey
KT24 5DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address360 House, Unit 7 Cambridge Court Shepherds Bush Road
Hammersmith
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£407
Cash£94
Current Liabilities£501

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
8 January 2012Application to strike the company off the register (3 pages)
8 January 2012Application to strike the company off the register (3 pages)
17 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-04-17
  • GBP 1
(3 pages)
17 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-04-17
  • GBP 1
(3 pages)
17 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 October 2010Registered office address changed from C/O C/O, 3Sixty Group Holdings Limited 3Sixty Group Holdings Limited Gainsborough House 81 Oxford Street London W1D 2EU on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from C/O C/O, 3Sixty Group Holdings Limited 3Sixty Group Holdings Limited Gainsborough House 81 Oxford Street London W1D 2EU on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from C/O C/O, 3Sixty Group Holdings Limited 3Sixty Group Holdings Limited Gainsborough House 81 Oxford Street London W1D 2EU on 8 October 2010 (2 pages)
26 March 2010Director's details changed for Gill Kennedy on 22 March 2010 (2 pages)
26 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Gill Kennedy on 22 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 July 2009Return made up to 22/02/09; full list of members (3 pages)
14 July 2009Return made up to 22/02/09; full list of members (3 pages)
5 April 2009Registered office changed on 05/04/2009 from c/o 3 sixty group holdings LTD 2ND floor 295 regent street london W1B 2HL (1 page)
5 April 2009Registered office changed on 05/04/2009 from c/o 3 sixty group holdings LTD 2ND floor 295 regent street london W1B 2HL (1 page)
3 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 May 2007Return made up to 22/02/07; full list of members (2 pages)
14 May 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: media house 4 stratford place london W1C 1AT (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: media house 4 stratford place london W1C 1AT (1 page)
31 May 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
10 March 2006Secretary resigned (1 page)
22 February 2006Incorporation (16 pages)
22 February 2006Incorporation (16 pages)