About

Registered Number: 04479943
Date of Incorporation: 08/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (10 years and 2 months ago)
Registered Address: Bank Chambers, 61 High Street, Cranbrook, Kent, TN17 3EG

 

The Merchants House Ltd was registered on 08 July 2002, it's status at Companies House is "Dissolved". There is one director listed for this company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUTT, Mercedes Catherine 08 July 2002 11 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 02 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 27 September 2009
225 - Change of Accounting Reference Date 07 September 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 08 July 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 21 July 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 20 May 2003
225 - Change of Accounting Reference Date 11 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 08 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.