About

Registered Number: 04681431
Date of Incorporation: 27/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 2 months ago)
Registered Address: 3 Market Close, Poole, Dorset, BH15 1NQ

 

Based in Dorset, Merlin Entertainments Finance Ltd was founded on 27 February 2003, it's status is listed as "Dissolved". We do not know the number of employees at Merlin Entertainments Finance Ltd. Merlin Entertainments Finance Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
RESOLUTIONS - N/A 21 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 May 2015
SH19 - Statement of capital 21 May 2015
CAP-SS - N/A 21 May 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 14 September 2012
CH01 - Change of particulars for director 19 January 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 23 May 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
CERTNM - Change of name certificate 28 February 2006
CERTNM - Change of name certificate 08 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 28 December 2005
RESOLUTIONS - N/A 07 November 2005
225 - Change of Accounting Reference Date 22 September 2005
RESOLUTIONS - N/A 09 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2005
395 - Particulars of a mortgage or charge 31 August 2005
AA - Annual Accounts 04 January 2005
363a - Annual Return 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
363s - Annual Return 23 March 2004
AUD - Auditor's letter of resignation 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
123 - Notice of increase in nominal capital 13 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
RESOLUTIONS - N/A 09 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
CERTNM - Change of name certificate 01 April 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
A deed of accession 24 August 2005 Fully Satisfied

N/A

Security accession deed 09 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.