About

Registered Number: 05099348
Date of Incorporation: 08/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 4 Harbour View, Combwich, Bridgwater, Somerset, TA5 2QU,

 

Merv Lang Ltd was registered on 08 April 2004 with its registered office in Bridgwater in Somerset, it has a status of "Dissolved". Large, Susan Elaine, Lang, Mervyn David, Large, Susan Elaine, Large, Susan Elaine are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANG, Mervyn David 15 April 2004 - 1
LARGE, Susan Elaine 08 April 2018 - 1
LARGE, Susan Elaine 06 April 2016 08 April 2018 1
Secretary Name Appointed Resigned Total Appointments
LARGE, Susan Elaine 15 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 21 April 2020
AA - Annual Accounts 13 August 2019
AA01 - Change of accounting reference date 07 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 23 January 2019
AA01 - Change of accounting reference date 18 June 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
AA - Annual Accounts 27 November 2017
PSC04 - N/A 21 July 2017
CH03 - Change of particulars for secretary 19 July 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
AD01 - Change of registered office address 19 July 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 24 January 2017
AP01 - Appointment of director 20 April 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 04 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 10 January 2007
287 - Change in situation or address of Registered Office 17 October 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 24 May 2005
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.