Company NameMerit Communications Limited
Company StatusDissolved
Company Number07183319
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 2 months ago)
Dissolution Date8 May 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Egidijus Rekasius
Date of BirthOctober 1982 (Born 41 years ago)
NationalityLithunian
StatusClosed
Appointed31 May 2010(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 A Vicarage Road
Leyton
E10 5DR
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameRavshan Djalilov
Date of BirthMay 1985 (Born 39 years ago)
NationalityUzbek
StatusResigned
Appointed26 May 2010(2 months, 2 weeks after company formation)
Appointment Duration2 days (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 A Vicarage Road
London
E10 5DR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2010(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire

Location

Registered Address115 A Vicarage Road
Leyton
E10 5DR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(3 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(3 pages)
28 September 2010Appointment of Mr Egidijus Rekasius as a director (2 pages)
28 September 2010Appointment of Mr Egidijus Rekasius as a director (2 pages)
27 September 2010Termination of appointment of Ravshan Djalilov as a director (1 page)
27 September 2010Termination of appointment of Ravshan Djalilov as a director (1 page)
28 May 2010Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 28 May 2010 (1 page)
28 May 2010Termination of appointment of Lee Gilburt as a director (1 page)
28 May 2010Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
28 May 2010Termination of appointment of Lee Gilburt as a director (1 page)
28 May 2010Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
28 May 2010Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 28 May 2010 (1 page)
26 May 2010Appointment of Ravshan Djalilov as a director (2 pages)
26 May 2010Appointment of Ravshan Djalilov as a director (2 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)