Company NameMaking Merit
Company StatusDissolved
Company Number08257391
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals
SIC 63990Other information service activities n.e.c.

Directors

Director NameAlexander Browne
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 30 Friern Park
London
N12 9DA
Director NameMiss Chancelle Maxey
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 30 Friern Park
London
N12 9DA
Director NameMr Gary Nardelli
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 30 Friern Park
London
N12 9DA

Location

Registered AddressBuilding 6 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,317
Cash£2,833
Current Liabilities£4,150

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Annual return made up to 17 October 2013 no member list (4 pages)
1 April 2014Director's details changed for Mr Gary Nardelli on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Alexander Browne on 1 April 2014 (3 pages)
1 April 2014Director's details changed for Chancelle Maxey on 1 April 2014 (3 pages)
1 April 2014Director's details changed for Alexander Browne on 1 April 2014 (3 pages)
1 April 2014Director's details changed for Chancelle Maxey on 1 April 2014 (3 pages)
1 April 2014Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT United Kingdom on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Gary Nardelli on 1 April 2014 (2 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)