About

Registered Number: 02026790
Date of Incorporation: 10/06/1986 (37 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2014 (9 years and 5 months ago)
Registered Address: Fisher Partners Acre House, 11-15 William Road, London, NW1 3ER,

 

Merchants Quay Developments Ltd was founded on 10 June 1986 and are based in London. This business has no directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 05 September 2014
LIQ MISC OC - N/A 20 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2014
4.40 - N/A 20 January 2014
AD01 - Change of registered office address 21 August 2013
RESOLUTIONS - N/A 20 August 2013
4.70 - N/A 20 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 25 July 2011
CH03 - Change of particulars for secretary 08 October 2010
CH01 - Change of particulars for director 05 October 2010
AD01 - Change of registered office address 04 October 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 28 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
AA - Annual Accounts 14 August 2003
363a - Annual Return 30 July 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288b - Notice of resignation of directors or secretaries 30 August 2002
363a - Annual Return 25 July 2002
AA - Annual Accounts 23 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
AA - Annual Accounts 28 August 2001
363a - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
363a - Annual Return 01 August 2000
AA - Annual Accounts 09 May 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
363a - Annual Return 21 July 1999
AA - Annual Accounts 11 June 1999
363a - Annual Return 20 January 1999
AA - Annual Accounts 15 July 1998
363a - Annual Return 29 January 1998
AA - Annual Accounts 27 August 1997
363a - Annual Return 04 February 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
AA - Annual Accounts 30 April 1996
363x - Annual Return 24 January 1996
363(353) - N/A 24 January 1996
288 - N/A 18 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1995
AA - Annual Accounts 07 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1995
AA - Annual Accounts 02 February 1995
363x - Annual Return 08 January 1995
288 - N/A 09 May 1994
363x - Annual Return 14 February 1994
AA - Annual Accounts 08 February 1994
288 - N/A 18 November 1993
288 - N/A 13 November 1993
395 - Particulars of a mortgage or charge 08 October 1993
395 - Particulars of a mortgage or charge 08 October 1993
395 - Particulars of a mortgage or charge 08 October 1993
395 - Particulars of a mortgage or charge 08 October 1993
288 - N/A 05 October 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
288 - N/A 22 April 1993
AA - Annual Accounts 16 February 1993
288 - N/A 25 January 1993
363x - Annual Return 25 January 1993
363b - Annual Return 27 February 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 23 December 1991
AA - Annual Accounts 18 November 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
363 - Annual Return 12 February 1991
RESOLUTIONS - N/A 15 January 1991
RESOLUTIONS - N/A 15 January 1991
AA - Annual Accounts 28 September 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 April 1990
288 - N/A 21 March 1990
288 - N/A 22 February 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 29 January 1990
288 - N/A 23 January 1990
288 - N/A 21 November 1989
288 - N/A 20 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1989
288 - N/A 13 January 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 09 March 1988
COADMIN - N/A 12 February 1988
288 - N/A 04 March 1987
GAZ(U) - N/A 31 October 1986
GAZ(U) - N/A 29 August 1986
288 - N/A 29 August 1986
287 - Change in situation or address of Registered Office 29 August 1986
CERTNM - Change of name certificate 01 August 1986
CERTINC - N/A 10 June 1986
NEWINC - New incorporation documents 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 24 September 1993 Fully Satisfied

N/A

Guarantee and debenture 24 September 1993 Fully Satisfied

N/A

Guarantee and debenture 24 September 1993 Fully Satisfied

N/A

Guarantee and debenture 24 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.