Company NameMerrill Investments Limited
Company StatusDissolved
Company Number05760965
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Noemy Cespedes Palma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityCosta Rican
StatusClosed
Appointed01 April 2010(4 years after company formation)
Appointment Duration4 years, 2 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200w
400s From Plaza Mayor
San Jose
Costa Rica
Director NameCorporacion Edson Sa (Corporation)
StatusClosed
Appointed27 April 2006(4 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 03 June 2014)
Correspondence AddressCondominio Karyna 200 Metros Al
Norte Y 400 Al Sur De Plaza
Mayor San Jose
Costa Rica
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Dulcamara 2000 Sl
50.00%
Ordinary
1 at £1Marketgem Enterprises LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,811,114
Cash£3
Current Liabilities£504,525

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Termination of appointment of Pembrooke Limited as a secretary (1 page)
12 August 2011Termination of appointment of Pembrooke Limited as a secretary (1 page)
29 March 2011Director's details changed for Ms. Noemy Cespedes Palma on 29 March 2011 (2 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Ms. Noemy Cespedes Palma on 29 March 2011 (2 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Appointment of Ms. Noemy Cespedes Palma as a director (2 pages)
6 July 2010Appointment of Ms. Noemy Cespedes Palma as a director (2 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Corporacion Edson Sa on 29 March 2010 (2 pages)
12 April 2010Secretary's details changed for Pembrooke Limited on 29 March 2010 (2 pages)
12 April 2010Secretary's details changed for Pembrooke Limited on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Corporacion Edson Sa on 29 March 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 April 2009Return made up to 29/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 May 2008Return made up to 29/03/08; full list of members (4 pages)
8 May 2008Return made up to 29/03/08; full list of members (4 pages)
5 February 2008Return made up to 29/03/07; full list of members; amend (6 pages)
5 February 2008Return made up to 29/03/07; full list of members; amend (6 pages)
18 October 2007Return made up to 29/03/07; full list of members; amend (6 pages)
18 October 2007Return made up to 29/03/07; full list of members; amend (6 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Incorporation (24 pages)
29 March 2006Incorporation (24 pages)