About

Registered Number: 05635454
Date of Incorporation: 24/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: 41 Priory Gardens, Ealing, London, Middx, W5 1DY

 

Having been setup in 2005, Merrydean Ltd have registered office in London in Middx, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Zaidi, Hassnain Zahra, Coward, Peter, Silver, Denise Anne, Tsa, Meesook for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, Peter 24 November 2005 23 August 2012 1
SILVER, Denise Anne 24 November 2005 23 August 2012 1
TSA, Meesook 24 November 2005 23 August 2012 1
Secretary Name Appointed Resigned Total Appointments
ZAIDI, Hassnain Zahra 20 November 2012 10 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AD01 - Change of registered office address 10 March 2014
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AP03 - Appointment of secretary 29 January 2013
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 21 August 2012
AA01 - Change of accounting reference date 13 August 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.