Company NameMerry Den Reversions Limited
Company StatusDissolved
Company Number11139363
CategoryPrivate Limited Company
Incorporation Date9 January 2018(6 years, 3 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Faisal Lalani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaldwins (Wynyard) Limited Wynyard Park House, Wyn
Wynyard
Billingham
TS22 5TB
Director NameMr Jamil Mawji
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed09 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaldwins (Wynyard) Limited Wynyard Park House, Wyn
Wynyard
Billingham
TS22 5TB

Location

Registered AddressBaldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
7 January 2020Application to strike the company off the register (1 page)
3 January 2020Accounts for a small company made up to 30 March 2019 (5 pages)
15 May 2019Change of details for Global Capital Holdings Ltd as a person with significant control on 14 May 2019 (2 pages)
14 May 2019Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF England to Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB on 14 May 2019 (1 page)
18 April 2019Registered office address changed from Suite 1.07 23-24 Berkeley Square London W1J 6HE United Kingdom to Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 18 April 2019 (1 page)
10 April 2019Accounts for a small company made up to 30 March 2018 (7 pages)
9 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 November 2018Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page)
28 November 2018Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page)
28 November 2018Previous accounting period shortened from 31 January 2019 to 30 March 2018 (1 page)
22 May 2018Notification of Global Capital Holdings Ltd as a person with significant control on 11 January 2018 (2 pages)
22 May 2018Cessation of National Care Group Ltd as a person with significant control on 11 January 2018 (1 page)
9 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-09
  • GBP 1
(24 pages)
9 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-09
  • GBP 1
(24 pages)