Company NameMerton House School Llp
Company StatusDissolved
Company NumberOC343201
CategoryLimited Liability Partnership
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date5 December 2016 (7 years, 4 months ago)

Directors

LLP Designated Member NameMrs Philomena Brigid White
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Love Lane
Pinner
Middlesex
HA5 3EX
LLP Designated Member NameMrs Philomena Brigid White
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Love Lane
Pinner
Middlesex
HA5 3EX
LLP Designated Member NameMr Sean Gerard White
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Love Lane
Pinner
Middlesex
HA5 3EX
LLP Designated Member NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
KT23 3PB
LLP Designated Member NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
KT23 3PB

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2010
Net Worth£15,419
Current Liabilities£29,359

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
18 August 2016Liquidators' statement of receipts and payments to 26 July 2016 (20 pages)
18 September 2015Liquidators' statement of receipts and payments to 26 July 2015 (18 pages)
18 September 2015Liquidators statement of receipts and payments to 26 July 2015 (18 pages)
3 September 2014Liquidators' statement of receipts and payments to 26 July 2014 (18 pages)
3 September 2014Liquidators statement of receipts and payments to 26 July 2014 (18 pages)
8 August 2013Liquidators' statement of receipts and payments to 26 July 2013 (18 pages)
8 August 2013Liquidators statement of receipts and payments to 26 July 2013 (18 pages)
16 August 2012Liquidators statement of receipts and payments to 26 July 2012 (20 pages)
16 August 2012Liquidators' statement of receipts and payments to 26 July 2012 (20 pages)
16 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 September 2011Registered office address changed from 2 Jardine House Bessborough Road Harrow Middlesex HA1 3EQ on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 2 Jardine House Bessborough Road Harrow Middlesex HA1 3EQ on 5 September 2011 (2 pages)
10 August 2011Statement of affairs with form 4.19 (14 pages)
10 August 2011Appointment of a voluntary liquidator (1 page)
10 August 2011Determination (1 page)
16 March 2011Annual return made up to 9 February 2011 (4 pages)
16 March 2011Annual return made up to 9 February 2011 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 9 February 2010 (8 pages)
8 April 2010Annual return made up to 9 February 2010 (8 pages)
16 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
20 November 2009Appointment of Mr Sean Gerard White as a member (1 page)
20 November 2009Appointment of Philomena Brigid White as a member (1 page)
10 November 2009Appointment of Philomena Brigid White as a member (3 pages)
12 February 2009Member resigned uk company secretaries LIMITED (1 page)
12 February 2009Member resigned uk incorporations LIMITED (1 page)
9 February 2009Incorporation document\certificate of incorporation (3 pages)