Company NameMergo Limited
Company StatusDissolved
Company Number06331091
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Hitchcox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Westbourne Grove
London
W11 2RS
Director NameMr Jagdish Singh Johal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Devere Gardens
Ilford
Essex
IG1 3ED
Secretary NameMr David Springate
StatusClosed
Appointed12 May 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address23 Fox Street
Gillingham
Kent
ME7 1HH
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameCarmela Tangi
NationalityBritish
StatusResigned
Appointed08 August 2007(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2008)
RoleFinance Manager
Correspondence Address35 Lowland Road
Tattenhoe
Milton Keynes
Buckinghamshire
MK4 3AP
Secretary NameNavjeet Bhasin
NationalityIndian
StatusResigned
Appointed01 April 2008(8 months after company formation)
Appointment Duration8 months (resigned 30 November 2008)
RoleAccountant
Correspondence Address251 Eastern Avenue
Ilford
Essex
IG4 5AS
Secretary NameMr Zoran Stepanovic
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2010)
RoleAccountant
Correspondence AddressFlat 4 83 Brixton Hill
London
SW2 1JE
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressApplegarth
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered Address39 Welbeck Street
London
W1G 8DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1
(5 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1
(5 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
20 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
12 May 2010Appointment of Mr David Springate as a secretary (1 page)
12 May 2010Termination of appointment of Zoran Stepanovic as a secretary (1 page)
12 May 2010Appointment of Mr David Springate as a secretary (1 page)
12 May 2010Termination of appointment of Zoran Stepanovic as a secretary (1 page)
10 May 2010Registered office address changed from 2 Bentinck Street London W1U 2FA on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 2 Bentinck Street London W1U 2FA on 10 May 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2009Secretary appointed mr zoran stepanovic (1 page)
6 August 2009Secretary appointed mr zoran stepanovic (1 page)
5 August 2009Appointment Terminated Secretary navjeet bhasin (1 page)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 August 2009Return made up to 01/08/09; full list of members (3 pages)
5 August 2009Appointment terminated secretary navjeet bhasin (1 page)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
25 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
19 August 2008Return made up to 01/08/08; full list of members (3 pages)
19 August 2008Return made up to 01/08/08; full list of members (3 pages)
7 April 2008Appointment Terminated Secretary carmela tangi (1 page)
7 April 2008Appointment terminated secretary carmela tangi (1 page)
5 April 2008Secretary appointed navjeet bhasin (1 page)
5 April 2008Secretary appointed navjeet bhasin (1 page)
30 August 2007Particulars of mortgage/charge (6 pages)
30 August 2007Particulars of mortgage/charge (6 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007Registered office changed on 24/08/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
24 August 2007Registered office changed on 24/08/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
24 August 2007Secretary resigned (1 page)
1 August 2007Incorporation (18 pages)