CHURCHINFORD MERIT LTD

Register to unlock more data on OkredoRegister

CHURCHINFORD MERIT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09204478

Incorporation date

04/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2014)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon29/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-29
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-29
dot icon22/08/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-22
dot icon22/08/2022
Registered office address changed from 52 Lee Road Aylesbury HP21 8JB United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-22
dot icon22/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-11
dot icon22/08/2022
Cessation of Kieran Schwier as a person with significant control on 2022-08-11
dot icon22/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-11
dot icon22/08/2022
Termination of appointment of Kieran Schwier as a director on 2022-08-11
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon28/04/2021
Registered office address changed from 23 Elmhurst Close Milton Keynes MK4 1AP United Kingdom to 52 Lee Road Aylesbury HP21 8JB on 2021-04-28
dot icon28/04/2021
Notification of Kieran Schwier as a person with significant control on 2021-03-29
dot icon28/04/2021
Appointment of Mr Kieran Schwier as a director on 2021-03-29
dot icon27/04/2021
Cessation of Mark Asamoah as a person with significant control on 2021-03-29
dot icon27/04/2021
Termination of appointment of Mark Asamoah as a director on 2021-03-29
dot icon27/11/2020
Registered office address changed from 42a High Street North Dunstable LU6 1LA United Kingdom to 23 Elmhurst Close Milton Keynes MK4 1AP on 2020-11-27
dot icon27/11/2020
Notification of Mark Asamoah as a person with significant control on 2020-11-02
dot icon27/11/2020
Cessation of Constantin-Cosmin Dobromirescu as a person with significant control on 2020-11-02
dot icon27/11/2020
Appointment of Mr Mark Asamoah as a director on 2020-11-02
dot icon27/11/2020
Termination of appointment of Constantin-Cosmin Dobromirescu as a director on 2020-11-02
dot icon10/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon28/07/2020
Registered office address changed from 32 Dunbar Road London E7 9NQ United Kingdom to 42a High Street North Dunstable LU6 1LA on 2020-07-28
dot icon28/07/2020
Notification of Constantin-Cosmin Dobromirescu as a person with significant control on 2020-07-07
dot icon27/07/2020
Cessation of Evans Limburg as a person with significant control on 2020-07-07
dot icon27/07/2020
Appointment of Mr Constantin-Cosmin Dobromirescu as a director on 2020-07-07
dot icon27/07/2020
Termination of appointment of Evans Limburg as a director on 2020-07-07
dot icon23/04/2020
Micro company accounts made up to 2019-09-30
dot icon17/03/2020
Registered office address changed from 27 Vicarage Park London SE18 7SU United Kingdom to 32 Dunbar Road London E7 9NQ on 2020-03-17
dot icon17/03/2020
Notification of Evans Limburg as a person with significant control on 2020-03-06
dot icon17/03/2020
Cessation of Dylan Miller as a person with significant control on 2020-03-06
dot icon17/03/2020
Appointment of Mr Evans Limburg as a director on 2020-03-06
dot icon17/03/2020
Termination of appointment of Dylan Miller as a director on 2020-03-06
dot icon01/10/2019
Registered office address changed from 27 Bentry Road Dagenham RM8 3PA England to 27 Vicarage Park London SE18 7SU on 2019-10-01
dot icon01/10/2019
Notification of Dylan Miller as a person with significant control on 2019-09-10
dot icon01/10/2019
Cessation of Jan Jozef Kowalski as a person with significant control on 2019-09-10
dot icon01/10/2019
Appointment of Mr Dylan Miller as a director on 2019-09-10
dot icon01/10/2019
Termination of appointment of Jan Jozef Kowalski as a director on 2019-09-10
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon05/07/2019
Cessation of Ebengo Mpela as a person with significant control on 2019-06-07
dot icon05/07/2019
Registered office address changed from 49 Bartletts House Vicarage Road Dagenham RM10 9SX England to 27 Bentry Road Dagenham RM8 3PA on 2019-07-05
dot icon05/07/2019
Notification of Jan Jozef Kowalski as a person with significant control on 2019-06-07
dot icon05/07/2019
Appointment of Mr Jan Jozef Kowalski as a director on 2019-06-07
dot icon05/07/2019
Termination of appointment of Ebengo Mpela as a director on 2019-06-07
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/03/2019
Notification of Ebengo Mpela as a person with significant control on 2019-03-13
dot icon21/03/2019
Registered office address changed from 26a Bicester Road Aylesbury HP19 8AD United Kingdom to 49 Bartletts House Vicarage Road Dagenham RM10 9SX on 2019-03-21
dot icon21/03/2019
Appointment of Mr Ebengo Mpela as a director on 2019-03-13
dot icon21/03/2019
Cessation of Nuno Machado as a person with significant control on 2019-03-13
dot icon21/03/2019
Termination of appointment of Nuno Machado as a director on 2019-03-13
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon23/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-20
dot icon20/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-20
dot icon20/07/2018
Notification of Nuno Machado as a person with significant control on 2018-06-20
dot icon20/07/2018
Appointment of Mr Nuno Machado as a director on 2018-06-20
dot icon20/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon20/07/2018
Cessation of Reece Norman as a person with significant control on 2018-04-05
dot icon20/07/2018
Termination of appointment of Reece Norman as a director on 2018-04-05
dot icon20/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon20/07/2018
Registered office address changed from 42 Goffenton Drive Bristol BS16 2QB United Kingdom to 26a Bicester Road Aylesbury HP19 8AD on 2018-07-20
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/03/2018
Registered office address changed from 33 Fairlands Avenue Croydon CR7 6HD United Kingdom to 42 Goffenton Drive Bristol BS16 2QB on 2018-03-05
dot icon05/03/2018
Cessation of Mark Orgles as a person with significant control on 2018-02-23
dot icon05/03/2018
Notification of Reece Norman as a person with significant control on 2018-02-23
dot icon05/03/2018
Termination of appointment of Mark Orgles as a director on 2018-02-23
dot icon05/03/2018
Appointment of Mr Reece Norman as a director on 2018-02-23
dot icon11/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon13/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/04/2017
Registered office address changed from 45 Kirkmeadow Bretton Peterborough PE3 8JH United Kingdom to 33 Fairlands Avenue Croydon CR7 6HD on 2017-04-12
dot icon12/04/2017
Director's details changed for Mark Orgles on 2017-04-05
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/07/2016
Appointment of Mark Orgles as a director on 2016-06-24
dot icon01/07/2016
Termination of appointment of Martyn Joryeff as a director on 2016-06-24
dot icon01/07/2016
Registered office address changed from Flat 1C 237 Albert Road Plymouth PL2 1DJ United Kingdom to 45 Kirkmeadow Bretton Peterborough PE3 8JH on 2016-07-01
dot icon04/04/2016
Micro company accounts made up to 2015-09-30
dot icon24/11/2015
Appointment of Martyn Joryeff as a director on 2015-11-04
dot icon24/11/2015
Registered office address changed from 3 Birch Court Tidworth SP9 7FG to Flat 1C 237 Albert Road Plymouth PL2 1DJ on 2015-11-24
dot icon24/11/2015
Termination of appointment of Joseph Owen as a director on 2015-11-04
dot icon12/10/2015
Withdraw the company strike off application
dot icon06/10/2015
First Gazette notice for voluntary strike-off
dot icon25/09/2015
Application to strike the company off the register
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon15/07/2015
Termination of appointment of Michael Summers as a director on 2015-07-08
dot icon15/07/2015
Appointment of Joseph Owen as a director on 2015-07-08
dot icon15/07/2015
Registered office address changed from 60 Holly Park Drive Tamerton Foloit Plymouth PL5 4JU United Kingdom to 3 Birch Court Tidworth SP9 7FG on 2015-07-15
dot icon02/10/2014
Termination of appointment of Terence Dunne as a director on 2014-09-22
dot icon02/10/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 60 Holly Park Drive Tamerton Foloit Plymouth PL5 4JU on 2014-10-02
dot icon02/10/2014
Appointment of Michael Summers as a director on 2014-09-22
dot icon04/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jan Jozef Kowalski
Director
07/06/2019 - 10/09/2019
-
Dunne, Terence
Director
04/09/2014 - 22/09/2014
9216
Ayyaz, Mohammed
Director
11/08/2022 - Present
5440
Mr Reece Norman
Director
23/02/2018 - 05/04/2018
2
Mr Ebengo Mpela
Director
13/03/2019 - 07/06/2019
1

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCHINFORD MERIT LTD

CHURCHINFORD MERIT LTD is an(a) Dissolved company incorporated on 04/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHINFORD MERIT LTD?

toggle

CHURCHINFORD MERIT LTD is currently Dissolved. It was registered on 04/09/2014 and dissolved on 29/08/2023.

Where is CHURCHINFORD MERIT LTD located?

toggle

CHURCHINFORD MERIT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHURCHINFORD MERIT LTD do?

toggle

CHURCHINFORD MERIT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHURCHINFORD MERIT LTD have?

toggle

CHURCHINFORD MERIT LTD had 1 employees in 2021.

What is the latest filing for CHURCHINFORD MERIT LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.