Company NameUMO Merlin Limited
Company StatusDissolved
Company Number06718071
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date27 July 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMiddle House Sharpthorne Road
Sharpthorne
East Grinstead
West Sussex
RH19 4HU
Director NameMr Edward John Cockle
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCo President
Country of ResidenceUnited Kingdom
Correspondence Address9 Beryl Road
London
W6 8JS
Director NameMr Geoffrey Harris
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleSenior Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Masbro Road
London
W14 0LX
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr Giles Clive Baxendale
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 27 July 2010)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat
83 Queens Mill Road
London
SW6 6JR
Director NameVirginia Margaret Hawthorne
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed27 November 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 27 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 18 Ennismore Avenue
Chiswick
London
W4 1SF
Director NameMr Richard William Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Regency Place
8 The Drive
Wimbledon
Surrey
SW20 8TG

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
1 April 2010Application to strike the company off the register (3 pages)
1 April 2010Application to strike the company off the register (3 pages)
23 October 2009Director's details changed for Mr Geoffrey Harris on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Richard William Thompson on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward John Cockle on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Adam Martin Barker on 8 October 2009 (2 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 2
(8 pages)
23 October 2009Director's details changed for Mr Giles Clive Baxendale on 8 October 2009 (2 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 2
(8 pages)
23 October 2009Director's details changed for Mr Geoffrey Harris on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Virginia Margaret Hawthorne on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Geoffrey Harris on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Richard William Thompson on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Richard William Thompson on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Adam Martin Barker on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Virginia Margaret Hawthorne on 8 October 2009 (2 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-10-23
  • GBP 2
(8 pages)
23 October 2009Director's details changed for Virginia Margaret Hawthorne on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward John Cockle on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Giles Clive Baxendale on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Edward John Cockle on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Giles Clive Baxendale on 8 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Adam Martin Barker on 8 October 2009 (2 pages)
21 December 2008Director appointed richard william thompson (2 pages)
21 December 2008Director appointed richard william thompson (2 pages)
3 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
3 December 2008Director appointed giles clive baxendale (2 pages)
3 December 2008Director appointed virginia margaret hawthorne (2 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
3 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2008Director appointed giles clive baxendale (2 pages)
3 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
3 December 2008Director appointed virginia margaret hawthorne (2 pages)
8 October 2008Incorporation (19 pages)
8 October 2008Incorporation (19 pages)