Company NameMerlin & Co Limited
Company StatusDissolved
Company Number08345935
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Paul Trew
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeilo House 279
Upton Road South
Bexley
Kent
DA5 1QR
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusClosed
Appointed10 April 2019(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (closed 02 July 2019)
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed03 January 2013(same day as company formation)
Correspondence AddressUnit 42 The Coach House
St Mary's Business Centre 66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Anthony Trew
60.00%
Ordinary
40 at £1Ann Trew
40.00%
Ordinary

Financials

Year2014
Net Worth£4,550
Cash£4,540
Current Liabilities£4,790

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
4 March 2016Register(s) moved to registered inspection location Geilo House 279 Upton Road South Bexley Kent DA5 1QR (1 page)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Register inspection address has been changed from 279 Upton Road South Bexley Kent DA5 1QR United Kingdom to Geilo House 279 Upton Road South Bexley Kent DA5 1QR (1 page)
9 February 2016Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 January 2013Register inspection address has been changed (1 page)
15 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 100
(3 pages)
14 January 2013Appointment of Mr Anthony Paul Trew as a director (2 pages)
14 January 2013Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
4 January 2013Termination of appointment of Ela Shah as a director (1 page)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)