About

Registered Number: 06355894
Date of Incorporation: 30/08/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2020 (4 years and 1 month ago)
Registered Address: 2nd Floor 20 Chapel Street, Liverpool, Merseyside, L3 9AG

 

Having been setup in 2007, Mere Power Ltd have registered office in Merseyside, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies director is listed as Foy, Simon John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOY, Simon John 21 June 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2020
LIQ14 - N/A 06 December 2019
AD01 - Change of registered office address 14 February 2019
AD01 - Change of registered office address 11 February 2019
RESOLUTIONS - N/A 09 February 2019
LIQ02 - N/A 09 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2019
CS01 - N/A 18 September 2018
DISS40 - Notice of striking-off action discontinued 25 August 2018
AA - Annual Accounts 24 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 03 October 2016
DISS40 - Notice of striking-off action discontinued 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 June 2014
MEM/ARTS - N/A 09 October 2013
AR01 - Annual Return 25 September 2013
RESOLUTIONS - N/A 11 June 2013
CC04 - Statement of companies objects 11 June 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 15 January 2013
AD01 - Change of registered office address 31 December 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AP03 - Appointment of secretary 02 July 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
RESOLUTIONS - N/A 20 January 2012
MEM/ARTS - N/A 20 January 2012
RESOLUTIONS - N/A 11 January 2012
RESOLUTIONS - N/A 11 January 2012
AP01 - Appointment of director 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 13 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 01 September 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 05 September 2008
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.