About

Registered Number: 05763351
Date of Incorporation: 30/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: Suite 3.15 One Fetter Lane, London, EC4A 1BR

 

Established in 2006, Merks Developments Ltd have registered office in London, it's status is listed as "Dissolved". The company has 2 directors listed as B I T I Limited, Rudowicz, Eugeniusz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDOWICZ, Eugeniusz 03 July 2007 03 July 2007 1
Secretary Name Appointed Resigned Total Appointments
B I T I LIMITED 30 March 2006 03 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
TM02 - Termination of appointment of secretary 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 29 December 2016
SH01 - Return of Allotment of shares 31 May 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 10 December 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
DISS40 - Notice of striking-off action discontinued 16 August 2014
AR01 - Annual Return 13 August 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 April 2013
CH04 - Change of particulars for corporate secretary 11 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 12 July 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 13 February 2008
353 - Register of members 13 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 17 December 2007
287 - Change in situation or address of Registered Office 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 April 2007
353 - Register of members 10 April 2007
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.