100 Brompton Road
London
SW3 1ER
Director Name | Mr Alexander Dellal |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 22 Cross Keys Close London W1U 2DW |
Secretary Name | Stewart Whalley |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7th Floor 100 Brompton Road London SW3 1ER |
Secretary Name | Mr Claude McCullin |
---|---|
Status | Resigned |
Appointed | 18 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Second Floor 22 Cross Keys Close London W1U 2DW |
Director Name | Mrs Grace Chang-Tellier |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2016(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Second Floor 22 Cross Keys Close London W1U 2DW |
Website | merimedia.com |
---|---|
Email address | [email protected] |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alexander Dellal 50.00% Ordinary |
---|---|
1 at £1 | Remi Paringaux 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,968,213 |
Gross Profit | £1,368,919 |
Net Worth | -£200,549 |
Cash | £50,527 |
Current Liabilities | £670,644 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 June 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
5 June 2017 | Registered office address changed from Second Floor 22 Cross Keys Close London W1U 2DW to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 June 2017 (2 pages) |
1 June 2017 | Statement of affairs (8 pages) |
1 June 2017 | Resolutions
|
1 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Termination of appointment of Grace Chang-Tellier as a director on 6 January 2017 (1 page) |
21 September 2016 | Termination of appointment of Alexander Dellal as a director on 14 September 2016 (1 page) |
10 March 2016 | Appointment of Mrs Grace Chang-Tellier as a director on 13 January 2016 (2 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
13 November 2015 | Termination of appointment of Claude Mccullin as a secretary on 1 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Claude Mccullin as a secretary on 1 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Mr Claude Mccullin on 1 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Mr Claude Mccullin on 1 October 2015 (1 page) |
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
14 November 2014 | Director's details changed for Mr Alexander Dellal on 1 September 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Alexander Dellal on 1 September 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Alexander Dellal on 1 September 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Alexander Dellal on 1 September 2014 (2 pages) |
25 July 2014 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page) |
26 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
6 December 2013 | Memorandum and Articles of Association (12 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 November 2013 | Resolutions
|
10 July 2013 | Appointment of Mr Claude Mccullin as a secretary (1 page) |
10 July 2013 | Termination of appointment of Stewart Whalley as a secretary (1 page) |
6 March 2013 | Director's details changed for Mr Alexander Dellal on 30 March 2012 (2 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 May 2010 | Company name changed drewmare LIMITED\certificate issued on 17/05/10
|
17 May 2010 | Change of name notice (2 pages) |
25 February 2010 | Incorporation (44 pages) |