Company NameMeritus (U.K.)Limited
Company StatusDissolved
Company Number03624150
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)
Dissolution Date15 August 2018 (5 years, 8 months ago)
Previous NameMeritus (U.K.) Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Secretary NameJamila Bawa
NationalityBritish
StatusClosed
Appointed31 March 2006(7 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 15 August 2018)
RoleSecretary
Correspondence Address66 Vernon Street
Bury
Lancashire
BL9 5AR
Director NameMuhammad Bilal Bawa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2006(7 years, 7 months after company formation)
Appointment Duration12 years, 4 months (closed 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Vernon Street
Bury
Lancashire
BL9 5AR
Director NameMr John William Carter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleComputer Sales
Correspondence Address14 Theydon Grove
Epping
Essex
CM16 4PU
Director NameKevin Roy Jones
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleComputer Sales
Correspondence AddressHigh Elms
Stickling Green Clavering
Saffron Walden
Essex
CB11 4QX
Secretary NameMr John William Carter
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleComputer Sales
Correspondence Address14 Theydon Grove
Epping
Essex
CM16 4PU
Secretary NameMr Narendra Jayantilal Pattni
NationalityTanzanian
StatusResigned
Appointed17 September 1998(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 24 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Ennerdale Avenue
Stanmore
Middlesex
HA7 2LB
Director NameMr Syed Asad Abbas Hussain
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 January 2006)
RoleComputer Sales
Country of ResidenceEngland
Correspondence Address1168 Eastern Avenue
Ilford
Essex
IG2 7SD
Director NameMr Muntizer Abbas Hussain
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2006)
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence Address223 Oaks Lane
Ilford
Essex
IG2 7QH
Secretary NameMr Muntizer Abbas Hussain
NationalityBritish
StatusResigned
Appointed24 August 2005(7 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address223 Oaks Lane
Ilford
Essex
IG2 7QH
Director NameMr Nasar Abbas Syed Hussain
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(7 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2006)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1168 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7SD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBusiness Lodge, Europa House
Barcroft Street
Bury
BL9 5BT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth£8,380
Current Liabilities£975

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 October 2012Dissolution deferment (1 page)
18 February 2011Dissolution deferment (1 page)
18 February 2011Completion of winding up (1 page)
23 February 2010Order of court to wind up (2 pages)
17 February 2010Order of court to wind up (2 pages)
16 February 2010Order of court - restore and wind up (2 pages)
14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
12 December 2006Return made up to 25/08/06; full list of members (3 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: jayson consulting 4 blenheim avenue gants hill essex IG2 6JG (1 page)
13 April 2006New director appointed (1 page)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 March 2006New director appointed (1 page)
21 February 2006Director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Return made up to 25/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/05
(8 pages)
11 May 2005Re-registration of Memorandum and Articles (12 pages)
11 May 2005Certificate of re-registration from Public Limited Company to Private (2 pages)
11 May 2005Application for reregistration from PLC to private (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
8 February 2005Return made up to 25/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 25/08/03; full list of members (7 pages)
28 April 2004Full accounts made up to 30 September 2003 (11 pages)
3 May 2003Full accounts made up to 30 September 2002 (12 pages)
22 December 2002Return made up to 25/08/02; full list of members (7 pages)
25 October 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
6 June 2002Registered office changed on 06/06/02 from: 2ND floor hillview house 1 hallswelle parade london NW11 0DL (1 page)
24 May 2002Registered office changed on 24/05/02 from: 309 ballards lane london N12 8LU (1 page)
24 May 2002Return made up to 25/08/01; full list of members (7 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Particulars of mortgage/charge (3 pages)
24 October 2001Full accounts made up to 31 March 2001 (13 pages)
9 July 2001Full accounts made up to 31 March 2000 (13 pages)
2 May 2001Return made up to 25/08/00; full list of members (8 pages)
2 May 2001New director appointed (2 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
25 February 2000Director resigned (1 page)
11 February 2000Full accounts made up to 31 March 1999 (13 pages)
9 November 1999Director resigned (1 page)
8 October 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 September 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
17 May 1999New director appointed (2 pages)
31 October 1998Certificate of authorisation to commence business and borrow (1 page)
27 October 1998Application to commence business (2 pages)
28 September 1998New secretary appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: 31 corsham street london N1 6DR (1 page)
15 September 1998Secretary resigned;director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
25 August 1998Incorporation (18 pages)