About

Registered Number: 03504722
Date of Incorporation: 05/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: EXCALIBUR GROUP HOLDINGS LTD, Berkeley Square House Berkeley Square, Mayfair, London, W1J 6BD

 

Having been setup in 1998, Merlin Bioscience Ltd has its registered office in London, it's status is listed as "Dissolved". There is one director listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EXCALIBUR GROUP HOLDINGS LIMITED 25 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 01 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 23 March 2011
CH04 - Change of particulars for corporate secretary 23 March 2011
CH01 - Change of particulars for director 22 March 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 20 April 2010
AP04 - Appointment of corporate secretary 25 January 2010
TM02 - Termination of appointment of secretary 25 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 21 December 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 08 April 2008
363s - Annual Return 29 November 2007
363s - Annual Return 05 September 2007
363s - Annual Return 29 August 2007
363s - Annual Return 29 August 2007
363s - Annual Return 29 August 2007
363s - Annual Return 29 August 2007
363s - Annual Return 29 August 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
AA - Annual Accounts 11 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 27 October 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 11 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 27 May 2003
363s - Annual Return 16 April 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
RESOLUTIONS - N/A 08 October 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
AA - Annual Accounts 14 November 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 11 April 2000
RESOLUTIONS - N/A 13 March 2000
AA - Annual Accounts 13 March 2000
CERTNM - Change of name certificate 15 October 1999
287 - Change in situation or address of Registered Office 27 September 1999
363s - Annual Return 14 July 1999
CERTNM - Change of name certificate 25 May 1999
363s - Annual Return 05 March 1999
RESOLUTIONS - N/A 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 1998
225 - Change of Accounting Reference Date 02 April 1998
287 - Change in situation or address of Registered Office 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
NEWINC - New incorporation documents 05 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.