Company NameMerko Services Ltd
Company StatusDissolved
Company Number06953570
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Dora Kukliene
Date of BirthAugust 1980 (Born 43 years ago)
NationalityLithuanian
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
Woolwich
London
SE18 6SS
Secretary NameMr Marijus Kuklys
NationalityLithuanian
StatusClosed
Appointed06 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
Woolwich
London
SE18 6SS
Director NameMr Marijus Kuklys
Date of BirthOctober 1979 (Born 44 years ago)
NationalityLithuanian
StatusClosed
Appointed01 March 2014(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
Woolwich
London
SE18 6SS
Director NameMr Carl Antony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTimberlee Whitehill Road
Meopham
Kent
DA13 0NT
Director NameMr Mindaugas Pocius
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed01 March 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Camlan Road
Bromley
Kent
BR1 5LT
Director NameMr Justas Baguckas
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed01 March 2014(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
Woolwich
London
SE18 6SS
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 2009(same day as company formation)
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
Woolwich
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

38 at £1Dora Kukliene
38.00%
Ordinary
38 at £1Marijus Kuklys
38.00%
Ordinary
24 at £1Justas Baguckas
24.00%
Ordinary

Financials

Year2014
Net Worth£131
Cash£60,965
Current Liabilities£138,136

Accounts

Latest Accounts29 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End29 September

Filing History

5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 September 2016Termination of appointment of Justas Baguckas as a director on 1 September 2016 (1 page)
25 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
25 July 2016Director's details changed for Mrs. Dora Kukliene on 14 April 2014 (2 pages)
22 July 2016Register inspection address has been changed from 224 Kingsground London SE9 5EW England to Wellesley House Duke of Wellington Avenue London SE18 6SS (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 July 2015Secretary's details changed for Mr. Marijus Kuklys on 7 July 2015 (1 page)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Secretary's details changed for Mr. Marijus Kuklys on 7 July 2015 (1 page)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Director's details changed for Mrs. Dora Kukliene on 7 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Marijus Kuklys on 7 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Marijus Kuklys on 7 July 2015 (2 pages)
10 July 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS on 10 July 2015 (1 page)
10 July 2015Director's details changed for Mrs. Dora Kukliene on 7 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Justas Baguckas on 7 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Justas Baguckas on 7 July 2015 (2 pages)
22 June 2015Termination of appointment of Mindaugas Pocius as a director on 1 April 2015 (1 page)
22 June 2015Termination of appointment of Mindaugas Pocius as a director on 1 April 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(8 pages)
13 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(8 pages)
25 April 2014Appointment of Mr Justas Baguckas as a director (2 pages)
25 April 2014Appointment of Mr Mindaugas Pocius as a director (2 pages)
25 April 2014Appointment of Mr Marijus Kuklys as a director (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 January 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Director's details changed for Dora Kukliene on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 August 2010Secretary's details changed for Marijus Kuklys on 6 July 2010 (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Dora Kukliene on 6 July 2010 (2 pages)
2 August 2010Secretary's details changed for Marijus Kuklys on 6 July 2010 (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
23 July 2009Director appointed dora kukliene (2 pages)
23 July 2009Ad 06/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 July 2009Appointment terminated director carl graham (1 page)
23 July 2009Secretary appointed marijus kuklys (2 pages)
23 July 2009Appointment terminated secretary sw corporate services LIMITED (1 page)
6 July 2009Incorporation (17 pages)