MERTHYR FINANCE CO. LIMITED

30 Macaulay Road, London, SW4 0QX, England
StatusDISSOLVED
Company No.05372473
CategoryPrivate Limited Company
Incorporated22 Feb 2005
Age19 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 1 month, 16 days

SUMMARY

MERTHYR FINANCE CO. LIMITED is an dissolved private limited company with number 05372473. It was incorporated 19 years, 4 months, 14 days ago, on 22 February 2005 and it was dissolved 1 year, 1 month, 16 days ago, on 23 May 2023. The company address is 30 Macaulay Road, London, SW4 0QX, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: 42 Albemarle Street London W1S 4JH

New address: 30 Macaulay Road London SW4 0QX

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Thomas Dawes

Termination date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / philip dawes / 21/07/2007

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: 32 savile row london W1S 3PX

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/05/06

Documents

View document PDF

Incorporation company

Date: 22 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 CREWDSON ROAD LIMITED

FLAT 1,LONDON,SW9 0LJ

Number:10817365
Status:ACTIVE
Category:Private Limited Company

ENER-G RIVERSIDE PARK BIOGAS LTD

5 THE VALLEY,BISHOP AUCKLAND,DL13 4QH

Number:11083390
Status:ACTIVE
Category:Private Limited Company

JLR SPORTS LIMITED

1-3 HOLBROOK AVENUE,SHEFFIELD,S20 3FF

Number:07520548
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACKINTOSH STRUCTURES LIMITED

SIR WILLIAM SMITH ROAD,ARBROATH,DD11 3RD

Number:SC073937
Status:ACTIVE
Category:Private Limited Company

MAROSAN CONSTRUCTION LTD

61 PARK VIEW ROAD,LONDON,N17 9AX

Number:09951324
Status:ACTIVE
Category:Private Limited Company

SANDHURST TRADING LTD

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:11265755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source