Merison Uk Limited

DataGardener
dissolved
Unknown

Merison Uk Limited

04333537Private Limited With Share Capital

21 Lombard Street, London, EC3V9AH
Incorporated

04/12/2001

Company Age

24 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Merison Uk Limited (04333537) is a private limited with share capital incorporated on 04/12/2001 (24 years old) and registered in london, EC3V9AH. The company operates under SIC code 82990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 04/12/2001
EC3V9AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-07-2019
Resolution
Category:Resolution
Date:23-07-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-07-2019
Legacy
Category:Accounts
Date:16-07-2019
Legacy
Category:Other
Date:16-07-2019
Legacy
Category:Other
Date:16-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-05-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-05-2019
Legacy
Category:Accounts
Date:28-05-2019
Legacy
Category:Other
Date:23-04-2019
Legacy
Category:Other
Date:23-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:16-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:01-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:20-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2014
Termination Secretary Company With Name
Category:Officers
Date:13-03-2014
Termination Director Company With Name
Category:Officers
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Resolution
Category:Resolution
Date:19-10-2010
Termination Director Company With Name
Category:Officers
Date:11-10-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:29-09-2010
Termination Secretary Company With Name
Category:Officers
Date:29-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Officers
Date:25-07-2009
Legacy
Category:Annual Return
Date:14-07-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Officers
Date:12-03-2009
Legacy
Category:Officers
Date:12-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2008
Legacy
Category:Mortgage
Date:16-10-2008
Legacy
Category:Officers
Date:22-09-2008
Legacy
Category:Officers
Date:13-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:02-04-2007
Legacy
Category:Officers
Date:28-03-2007
Legacy
Category:Address
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Officers
Date:19-03-2007
Legacy
Category:Annual Return
Date:29-12-2006
Legacy
Category:Mortgage
Date:04-08-2006
Legacy
Category:Officers
Date:25-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2006
Legacy
Category:Annual Return
Date:07-02-2006
Auditors Resignation Company
Category:Auditors
Date:05-01-2006
Legacy
Category:Officers
Date:20-05-2005
Legacy
Category:Officers
Date:20-05-2005
Legacy
Category:Annual Return
Date:13-12-2004
Legacy
Category:Mortgage
Date:19-11-2004
Legacy
Category:Officers
Date:30-07-2004
Legacy
Category:Address
Date:16-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2004
Legacy
Category:Officers
Date:29-06-2004
Legacy
Category:Officers
Date:29-06-2004

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2020
Filing Date08/07/2019
Latest Accounts31/12/2018

Trading Addresses

1St Floor, 471 Kirkstall Road, Leeds, West Yorkshire, LS42QD
21 Lombard Street, London, EC3V9AHRegistered

Contact

21 Lombard Street, London, EC3V9AH