Company NameSocial Enterprise Merton C.I.C.
Company StatusDissolved
Company Number07446290
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 2010(13 years, 4 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoyce Parratt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry Hall 336-338 London Road
Cricket Green
Mitcham
London
CR4 3UD
Director NameMs Carol Warren
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVestry Hall 336-338 London Road
Cricket Green
Mitcham
London
CR4 3UD
Director NameJulie Noel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(12 months after company formation)
Appointment Duration5 years, 8 months (closed 18 July 2017)
RoleProject Officer
Country of ResidenceEngland
Correspondence AddressVestry Hall 336-338 London Road
Cricket Green
Mitcham
London
CR4 3UD
Director NameMrs Nina Cowdry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 18 July 2017)
RoleChildminder
Country of ResidenceEngland
Correspondence AddressVestry Hall 336-338 London Road
Cricket Green
Mitcham
London
CR4 3UD
Director NameMr Zac Warren Gilbert
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2016)
RoleCatering
Country of ResidenceEngland
Correspondence AddressVestry Hall 336-338 London Road
Cricket Green
Mitcham
London
CR4 3UD
Director NameCross & Shepherd (Corporation)
StatusResigned
Appointed07 February 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2014)
Correspondence AddressNew Horizon Centre South Lodge Avenue
Mitcham

Location

Registered AddressVestry Hall 336-338 London Road
Cricket Green
Mitcham
London
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2014
Turnover£36,749
Gross Profit£9,162
Net Worth£944
Cash£11,664
Current Liabilities£3,621

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
3 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
27 June 2016Termination of appointment of Zac Warren Gilbert as a director on 1 June 2016 (1 page)
27 June 2016Termination of appointment of Zac Warren Gilbert as a director on 1 June 2016 (1 page)
26 November 2015Annual return made up to 22 November 2015 no member list (4 pages)
26 November 2015Annual return made up to 22 November 2015 no member list (4 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
25 April 2015Appointment of Mrs Nina Cowdry as a director on 25 April 2015 (2 pages)
25 April 2015Appointment of Mrs Nina Cowdry as a director on 25 April 2015 (2 pages)
24 November 2014Annual return made up to 22 November 2014 no member list (3 pages)
24 November 2014Director's details changed for Julie Noel on 19 October 2014 (2 pages)
24 November 2014Annual return made up to 22 November 2014 no member list (3 pages)
24 November 2014Director's details changed for Julie Noel on 19 October 2014 (2 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
1 September 2014Termination of appointment of Cross & Shepherd as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Cross & Shepherd as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Cross & Shepherd as a director on 1 September 2014 (1 page)
23 November 2013Annual return made up to 22 November 2013 no member list (4 pages)
23 November 2013Annual return made up to 22 November 2013 no member list (4 pages)
5 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
5 July 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
22 November 2012Annual return made up to 22 November 2012 no member list (4 pages)
22 November 2012Annual return made up to 22 November 2012 no member list (4 pages)
1 September 2012Director's details changed for Julie Noel on 30 August 2012 (2 pages)
1 September 2012Director's details changed for Julie Noel on 30 August 2012 (2 pages)
1 September 2012Director's details changed for Joyce Parratt on 30 August 2012 (2 pages)
1 September 2012Director's details changed for Joyce Parratt on 30 August 2012 (2 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
3 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
3 June 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
8 February 2012Appointment of Cross & Shepherd as a director (2 pages)
8 February 2012Appointment of Cross & Shepherd as a director (2 pages)
4 December 2011Annual return made up to 22 November 2011 no member list (3 pages)
4 December 2011Annual return made up to 22 November 2011 no member list (3 pages)
2 December 2011Appointment of Julie Noel as a director (2 pages)
2 December 2011Appointment of Julie Noel as a director (2 pages)
26 October 2011Appointment of Mr Zac Warren Gilbert as a director (2 pages)
26 October 2011Appointment of Mr Zac Warren Gilbert as a director (2 pages)
22 November 2010Incorporation of a Community Interest Company (41 pages)
22 November 2010Incorporation of a Community Interest Company (41 pages)