Company NameMerrick Road Llp
Company StatusDissolved
Company NumberOC420068
CategoryLimited Liability Partnership
Incorporation Date27 November 2017(6 years, 5 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Directors

LLP Designated Member NameNorfolk Joint Venture Limited (Corporation)
StatusClosed
Appointed27 November 2017(same day as company formation)
Correspondence Address2nd Floor, 100 New Oxford Street
London
WC1A 1HB
LLP Designated Member NameNetwork Homes Investments Limited (Corporation)
StatusClosed
Appointed27 November 2017(same day as company formation)
Correspondence AddressOlympic Office Centre, 8 Fulton Road
Wembley
HA9 0NU
LLP Member NameSouthall Residential S.A.R.L. (Corporation)
StatusClosed
Appointed27 November 2017(same day as company formation)
Correspondence Address19 Rue Eugene Ruppert
Grand Duchy Of Luxembourg
L-2453

Location

Registered Address100 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 January 2018Delivered on: 15 January 2018
Persons entitled: Workspace 14 Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities (as further described in the instrument), the chargor charges to the chargee: (I) by way of legal mortgage and by way of fixed charge, parts of units 1-20 the arches business centre, merrick road, southall, UB2 4AU; and (ii) by way of fixed charge, the benefit of all licences, consents and authorisations held in connection with any security asset (as further described in the instrument) or the use of any security asset and the right to recover and receive all compensation which may be payable to the chargor in respect of them.
Outstanding

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
24 December 2019Application to strike the limited liability partnership off the register (3 pages)
17 May 2019Full accounts made up to 31 December 2018 (22 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
3 December 2018Notification of Her Majesty the Queen in Right of Alberta as a person with significant control on 27 November 2017 (2 pages)
3 December 2018Change of details for Network Homes Investments Limited as a person with significant control on 27 November 2017 (2 pages)
3 December 2018Cessation of Southall Residential S.A.R.L. as a person with significant control on 27 November 2017 (1 page)
23 February 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
15 January 2018Registration of charge OC4200680001, created on 3 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
27 November 2017Incorporation of a limited liability partnership (11 pages)
27 November 2017Incorporation of a limited liability partnership (11 pages)