London
E14 5GL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Jonathan Joseph Sands |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Crescent West Barnet Hertfordshire EN4 0EQ |
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX |
Director Name | Mr Stephen Edward Williams |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Oakways London SE9 2PD |
Director Name | Mr Fraser Montgomery |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Mr David Sharpe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2015) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 3 Market Close Poole Dorset BH15 1NQ |
Director Name | Mr Colin North Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Colin North Armstrong |
---|---|
Status | Resigned |
Appointed | 02 December 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Website | www.merlinentertainments.biz/ |
---|---|
Telephone | 01202 666900 |
Telephone region | Bournemouth |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £530,881 |
Cash | £197,293 |
Current Liabilities | £547,486 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 March 2017 | Insolvency:secretary of state's release of liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 October 2016 | Liquidators' statement of receipts and payments to 21 September 2016 (4 pages) |
23 March 2016 | Termination of appointment of Colin North Armstrong as a director on 26 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016 (2 pages) |
7 October 2015 | Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to 15 Canada Square London E14 5GL on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to 15 Canada Square London E14 5GL on 7 October 2015 (2 pages) |
5 October 2015 | Declaration of solvency (3 pages) |
5 October 2015 | Appointment of a voluntary liquidator (1 page) |
17 September 2015 | Solvency Statement dated 16/09/15 (1 page) |
17 September 2015 | Resolutions
|
17 September 2015 | Statement by Directors (1 page) |
17 September 2015 | Statement of capital on 17 September 2015
|
5 June 2015 | Appointment of Mrs Fiona Jane Rose as a director on 2 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of David Sharpe as a director on 2 June 2015 (1 page) |
5 June 2015 | Appointment of Mrs Fiona Jane Rose as a director on 2 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Fraser Stewart Montgomery as a director on 2 June 2015 (1 page) |
5 June 2015 | Termination of appointment of David Sharpe as a director on 2 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Fraser Stewart Montgomery as a director on 2 June 2015 (1 page) |
6 February 2015 | Annual return made up to 21 January 2015 Statement of capital on 2015-02-06
|
6 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 January 2014 | Appointment of Mr Fraser Stewart Montgomery as a director (2 pages) |
23 January 2014 | Appointment of Mr Colin North Armstrong as a secretary (2 pages) |
23 January 2014 | Appointment of Mr Colin North Armstrong as a director (2 pages) |
23 January 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
22 January 2014 | Termination of appointment of Stephen Williams as a director (1 page) |
22 January 2014 | Termination of appointment of Eric Senat as a director (1 page) |
22 January 2014 | Termination of appointment of Jonathan Sands as a director (1 page) |
22 January 2014 | Appointment of Mr David Sharpe as a director (2 pages) |
4 December 2013 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Satisfaction of charge 1 in full (1 page) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 2 March 2012
|
3 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Change of share class name or designation (3 pages) |
18 October 2011 | Appointment of Stephen Edward Williams as a director (2 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
2 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Jonathan Joseph Sands on 21 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from C/O Norman Stanley Suite 1R10, Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX on 24 January 2011 (1 page) |
18 February 2010 | Director's details changed for Jonathan Joseph Sands on 21 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Eric Hartley Senat on 21 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 December 2009 | Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
14 October 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
22 July 2009 | Director appointed eric hartley senat (2 pages) |
3 April 2009 | Company name changed south bank retail LTD\certificate issued on 07/04/09 (2 pages) |
10 March 2009 | Director appointed jonathan joseph sands (2 pages) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Appointment terminated director yomtov jacobs (1 page) |