Company NameMerlin Mineral Resources Limited
Company StatusDissolved
Company Number06664929
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Hugh Edmund Gunning Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleMining Investor
Country of ResidenceSouth Africa
Correspondence Address18 Angus Road Bryanston
Sandton Johannesburg
Gauteng
2192
South Africa
Director NameMr Jacobus Johannes Smit
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySouth African
StatusClosed
Appointed05 August 2008(same day as company formation)
RoleEngineer
Country of ResidenceSouth Africa
Correspondence Address18 Angus Road Bryanston
Sandton Johannesburg
Gauteng
2192
South Africa

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Merlin Mineral Resources Limited Bvi
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,235
Current Liabilities£1,180,130

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Mr Jacobus Johannes Smit on 19 November 2012 (2 pages)
20 November 2012Director's details changed for Mr Hugh Edmund Gunning Brown on 19 November 2012 (2 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Registered office address changed from 56 Conduit Street London W1S 2YZ on 28 July 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
4 October 2010Annual return made up to 5 August 2010 (14 pages)
4 October 2010Registered office address changed from 20 St James Place London SW1A 1NN on 4 October 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
4 October 2010Annual return made up to 5 August 2010 (14 pages)
4 October 2010Annual return made up to 5 August 2009 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 5 August 2009 with a full list of shareholders (7 pages)
4 October 2010Registered office address changed from 20 St James Place London SW1A 1NN on 4 October 2010 (2 pages)
30 September 2010Administrative restoration application (3 pages)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2008Incorporation (13 pages)