Company NameMeribel Limited
Company StatusDissolved
Company Number07693029
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 4 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 NameMr William Patrick Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rochester Road
London
NW1 9JJ
Director NameGemma Kelly Ross
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chatsworth Avenue
London
NW4 1HT

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

250 at £1Miss Gemma Kelly Ross
50.00%
Ordinary
250 at £1Mr William Patrick Reilly
50.00%
Ordinary

Financials

Year2014
Net Worth-£168,027
Cash£1,440
Current Liabilities£170,243

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 500
(4 pages)
23 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 500
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from Chiltern Chambers 37 St Peters Avenue Caversham Reading RG4 7DH United Kingdom on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Chiltern Chambers 37 St Peters Avenue Caversham Reading RG4 7DH United Kingdom on 8 February 2012 (2 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)