Company NameMermaid Investments (UK) Ltd
Company StatusDissolved
Company Number08465624
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Gary Charles Simons
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameMr Mica Giles
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 23 May 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameMr David Alexander Griffiths
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 23 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameMr Paul Graham Nicholson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 23 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameMr Richard Edward Ward
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 23 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameRogerio Bagulho Bagulho
Date of BirthMay 1969 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Secretary NameDr Alex Maxwell
StatusResigned
Appointed06 June 2013(2 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB

Contact

Websitewww.mermaid-investments.co.uk/
Telephone020 78633066
Telephone regionLondon

Location

Registered AddressAlpha House
100 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1David Alexander Griffiths
20.00%
Ordinary
20 at £1Gary Charles Simons
20.00%
Ordinary
20 at £1Mica Giles
20.00%
Ordinary
20 at £1Paul Graham Nicholson
20.00%
Ordinary
20 at £1Richard Edward Ward
20.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Micro company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
28 March 2014Appointment of Mr Mica Giles as a director (2 pages)
24 March 2014Appointment of Mr Richard Edward Ward as a director (2 pages)
24 March 2014Termination of appointment of Alex Maxwell as a secretary (1 page)
24 March 2014Termination of appointment of Rogerio Bagulho as a director (1 page)
24 March 2014Appointment of Mr David Alexander Griffiths as a director (2 pages)
24 March 2014Appointment of Mr Paul Graham Nicholson as a director (2 pages)
23 August 2013Registered office address changed from 1 Mermaid Court Borough High Street London SE1 1HR England on 23 August 2013 (1 page)
1 August 2013Appointment of Dr Alex Maxwell as a secretary (1 page)
9 April 2013Registered office address changed from 85-87 Borough High Street London SE1 1NH United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 85-87 Borough High Street London SE1 1NH United Kingdom on 9 April 2013 (1 page)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)