Company NameMerson Consulting Limited
Company StatusDissolved
Company Number05113508
CategoryPrivate Limited Company
Incorporation Date27 April 2004(20 years ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Iain Stewart Goldsmith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Hallcroft Chase
Highwoods
Colchester
CO4 9WG
Secretary NameTinney & Co Secretarial Services Ltd (Corporation)
StatusClosed
Appointed31 August 2007(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 05 April 2016)
Correspondence Address20 St Andrews Gardens
Colchester
Essex
CO4 9HT
Secretary NameInga Nikolaievna Goldsmith
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Green Lane
St Johns
Colchester
Essex
CO4 0JA

Location

Registered Address20 St Andrews Gardens
Colchester
Essex
CO4 9HT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

2 at £1Iain Stewart Goldsmith
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Director's details changed for Mr Iain Stewart Goldsmith on 1 September 2014 (2 pages)
18 November 2014Director's details changed for Mr Iain Stewart Goldsmith on 1 September 2014 (2 pages)
18 November 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Director's details changed for Mr Iain Stewart Goldsmith on 30 August 2012 (2 pages)
17 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 2
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Iain Stewart Goldsmith on 27 April 2010 (2 pages)
18 August 2010Secretary's details changed for Tinney & Co Secretarial Services Ltd on 27 April 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Return made up to 27/04/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Secretary's change of particulars / tinney & co secretarial services LTD / 28/07/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from unit B6 the seedbed & business centre, wyncolls road severalls business park, colchester, essex CO4 9HT (1 page)
17 July 2008Return made up to 27/04/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007New secretary appointed (1 page)
14 September 2007Registered office changed on 14/09/07 from: the white house, 2 meadrow godalming surrey GU7 3HN (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Return made up to 27/04/07; full list of members (3 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Memorandum and Articles of Association (13 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2006Return made up to 27/04/06; full list of members (2 pages)
17 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 May 2005Return made up to 27/04/05; full list of members (3 pages)
27 April 2004Incorporation (17 pages)