active Qynn Score: 12
Formed in 2006, MEROK LIMITED has 2 directors and 3 shareholders. The longest serving directors have been in place for 15 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom, WC1V 7JZ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ
07/06/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
0
1
0
0
3
3
1
1
0
1
0
0
0
2
Confirmation Statement
Confirmation statement made on 07/04/2020 with updates
09/04/2020
07/04/2020
Accounts
Total exemption full accounts made up to 30/04/2019
27/01/2020
30/04/2019
Confirmation Statement
Confirmation statement made on 07/04/2019 with updates
15/04/2019
07/04/2019
Officers
Directors details changed for Sam Thomas Eldridge on 09/04/2019
09/04/2019
09/04/2019
Accounts
Total exemption full accounts made up to 30/04/2018
18/01/2019
30/04/2018
Confirmation Statement
Confirmation statement made on 07/04/2018 with updates
02/05/2018
07/04/2018
Accounts
Total exemption full accounts made up to 30/04/2017
31/01/2018
30/04/2017
Address
Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 07/06/2017
07/06/2017
07/06/2017
Officers
Directors details changed for Milo Napolean Cordell Lavarack on 07/06/2017
07/06/2017
07/06/2017
Officers
Directors details changed for Sam Thomas Eldridge on 07/06/2017
07/06/2017
07/06/2017
Confirmation Statement
Confirmation statement made on 07/04/2017 with updates
30/05/2017
07/04/2017
Accounts
Total exemption small company accounts made up to 30/04/2016
18/01/2017
30/04/2016
Annual Return
Annual return made up to 07/04/2016 with full list of shareholders
15/04/2016
07/04/2016
Accounts
Total exemption small company accounts made up to 30/04/2015
29/01/2016
30/04/2015
Annual Return
Annual return made up to 07/04/2015 with full list of shareholders
14/04/2015
07/04/2015
Accounts
Total exemption small company accounts made up to 30/04/2014
26/02/2015
30/04/2014
Officers
Directors details changed for Sam Thomas Eldride on 07/04/2013
13/06/2014
07/04/2013
Annual Return
Annual return made up to 07/04/2014 with full list of shareholders
13/06/2014
07/04/2014
Accounts
Total exemption small company accounts made up to 30/04/2013
14/02/2014
30/04/2013
Annual Return
Annual return made up to 07/04/2013 with full list of shareholders
30/04/2013
07/04/2013
Officers
Directors details changed for Milo Napolean Cordell Lavarack on 31/03/2013
22/04/2013
31/03/2013
Officers
Directors details changed for Sam Thomas Eldride on 30/03/2013
22/04/2013
30/03/2013
Accounts
Total exemption small company accounts made up to 30/04/2012
28/03/2013
30/04/2012
Accounts
Total exemption small company accounts made up to 30/04/2010
29/06/2012
30/04/2010
Accounts
Total exemption small company accounts made up to 30/04/2011
28/06/2012
30/04/2011
Address
Registered office address changed from C/O Jeffrey James 2Nd Floor 421a Finchley Road London NW3 6HJ United Kingdom on 18/06/2012
18/06/2012
18/06/2012
Gazette Notice
Compulsory strike-off action has been discontinued
25/04/2012
n/a
Annual Return
Annual return made up to 07/04/2012 with full list of shareholders
24/04/2012
07/04/2012
Dissolution
Compulsory strike-off action has been suspended
13/03/2012
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
17/01/2012
n/a
Officers
Termination of appointment of Jeffrey Kaye as a secretary
05/08/2011
n/a
Officers
Termination of appointment of Chatel Registrars Limited as a secretary
26/07/2011
n/a
Officers
Appointment of Jeffrey Kaye as a secretary
26/07/2011
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
18/06/2011
n/a
Annual Return
Annual return made up to 07/04/2011 with full list of shareholders
16/06/2011
07/04/2011
Dissolution
Compulsory strike-off action has been suspended
11/06/2011
n/a
Address
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 10/06/2011
10/06/2011
10/06/2011
Gazette Notice
First Gazette notice for compulsory strike-off
10/05/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
MEROK LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
15/08/2006
n/a
Debenture
National Westminster Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
07/04/2006
14 Yrs 10 Mths
19
November 1978
07/04/2006
14 Yrs 10 Mths
19
February 1981
Director
07/04/2006
07/04/2006
Secretary
07/04/2006
07/04/2006
Secretary
07/04/2006
5 Yrs 2 Mths
01/07/2011
Secretary
01/07/2011
31/07/2011
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint and remove directors
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%
Right to appoint and remove directors