MERLINSTREAM LIMITED

Register to unlock more data on OkredoRegister

MERLINSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03292376

Incorporation date

15/12/1996

Size

Dormant

Contacts

Registered address

Registered address

Mazars Llp, One St. Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon03/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2022
First Gazette notice for voluntary strike-off
dot icon03/02/2022
Application to strike the company off the register
dot icon01/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon01/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/09/2019
Registered office address changed from Hall Liddy Chartered Accountants 12 st John Street Manchester M3 4DX to Mazars Llp One St. Peter's Square Manchester M2 3DE on 2019-09-04
dot icon02/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon02/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/10/2018
Termination of appointment of a director
dot icon26/10/2018
Termination of appointment of Victoria Louise Greensill as a director on 2018-03-15
dot icon26/10/2018
Termination of appointment of Laura Margaret Millard as a director on 2018-03-15
dot icon19/03/2018
Termination of appointment of Christopher Ralph Neukom as a director on 2018-03-15
dot icon29/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon27/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon23/12/2013
Termination of appointment of Isabelle Hughes as a director
dot icon07/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon02/01/2013
Termination of appointment of Kulai Kini as a secretary
dot icon02/01/2013
Termination of appointment of Kulai Kini as a director
dot icon30/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon12/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon08/01/2010
Director's details changed for Kulai Narayana Kini on 2010-01-08
dot icon08/01/2010
Termination of appointment of Rachel Arnold as a director
dot icon08/01/2010
Termination of appointment of David Farrall as a director
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/12/2008
Return made up to 16/12/08; full list of members
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/01/2008
Return made up to 16/12/07; full list of members
dot icon24/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon08/01/2007
Return made up to 16/12/06; full list of members
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned;director resigned
dot icon06/01/2006
Return made up to 16/12/05; full list of members
dot icon27/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 16/12/04; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/08/2004
Registered office changed on 27/08/04 from: hall liddy chartered accountants 12 st john street manchester M3 4DX
dot icon05/07/2004
Return made up to 16/12/03; full list of members
dot icon21/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/01/2003
Return made up to 16/12/02; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/02/2002
Return made up to 16/12/01; full list of members
dot icon15/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/01/2001
Return made up to 16/12/00; full list of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon29/03/2000
Full accounts made up to 1999-03-31
dot icon11/01/2000
Return made up to 16/12/99; full list of members
dot icon24/01/1999
Return made up to 16/12/98; no change of members
dot icon16/10/1998
Accounts for a small company made up to 1998-03-31
dot icon30/03/1998
Particulars of mortgage/charge
dot icon30/03/1998
Particulars of mortgage/charge
dot icon11/02/1998
Return made up to 16/12/97; full list of members
dot icon11/02/1998
Ad 16/01/97--------- £ si 6@1=6 £ ic 8/14
dot icon13/02/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon11/02/1997
New director appointed
dot icon05/02/1997
Ad 22/01/97--------- £ si 6@1=6 £ ic 2/8
dot icon24/01/1997
Nc inc already adjusted 06/01/97
dot icon24/01/1997
Resolutions
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New secretary appointed;new director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
Director resigned
dot icon23/01/1997
Secretary resigned
dot icon16/01/1997
Registered office changed on 16/01/97 from: classic house 174-180 old street london EC1V 9BP
dot icon16/12/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2021
-
8.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

8.00 £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

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERLINSTREAM LIMITED

MERLINSTREAM LIMITED is an(a) Dissolved company incorporated on 15/12/1996 with the registered office located at Mazars Llp, One St. Peter's Square, Manchester M2 3DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERLINSTREAM LIMITED?

toggle

MERLINSTREAM LIMITED is currently Dissolved. It was registered on 15/12/1996 and dissolved on 02/05/2022.

Where is MERLINSTREAM LIMITED located?

toggle

MERLINSTREAM LIMITED is registered at Mazars Llp, One St. Peter's Square, Manchester M2 3DE.

What does MERLINSTREAM LIMITED do?

toggle

MERLINSTREAM LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for MERLINSTREAM LIMITED?

toggle

The latest filing was on 03/05/2022: Final Gazette dissolved via voluntary strike-off.