Company NameMerrill Lynch European Real Estate Opportunity Fund Gp Limited
Company StatusDissolved
Company Number06291359
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 9 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)
Previous NameAlexcourt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin John McInerney
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2007(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 28 October 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address11 Amherst Lane
Hicksville
New York 11801
United States
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed06 September 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 28 October 2014)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCarlton Paul Schultz
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2007(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address47 Indian Springs Road
Chestertown
New York 12817
United States
Secretary NameRobert Denicole
NationalityBritish
StatusResigned
Appointed19 July 2007(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address983 Cordes Ct
Oradell
New Jersey 07649
Foreign
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2008(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2010)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address5th Floor 6 St Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Ml Asian R.e. Fund Gp Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
27 September 2011Registered office address changed from 1St Floor, Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 27 September 2011 (1 page)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Martin John Mcinerney on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Carlton Paul Schultz on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Martin John Mcinerney on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Carlton Paul Schultz on 1 October 2009 (2 pages)
10 September 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
10 September 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 10 September 2010 (1 page)
9 September 2010Termination of appointment of Carlton Schultz as a director (1 page)
9 September 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 July 2009Return made up to 25/06/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 July 2008Appointment terminated secretary robert denicole (1 page)
16 July 2008Return made up to 25/06/08; full list of members (3 pages)
16 July 2008Secretary appointed clifford chance secretaries LIMITED (1 page)
27 July 2007Memorandum and Articles of Association (19 pages)
26 July 2007New director appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
20 July 2007Company name changed alexcourt LIMITED\certificate issued on 20/07/07 (2 pages)
25 June 2007Incorporation (25 pages)