Company Information for MERIT GLOBAL TRADING HOUSE *MGTH* LIMITED
615 7 BALTIMORE WHARF, LONDON, E14 9EY,
|
Company Registration Number
04312882
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MERIT GLOBAL TRADING HOUSE *MGTH* LIMITED | ||||
Legal Registered Office | ||||
615 7 BALTIMORE WHARF LONDON E14 9EY Other companies in KT23 | ||||
Previous Names | ||||
|
Company Number | 04312882 | |
---|---|---|
Company ID Number | 04312882 | |
Date formed | 2001-10-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 01/01/2016 | |
Return next due | 29/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-06 14:36:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MUKHALED AZIZ AL-DZHADIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HESHAM AL KHALEFA |
Director | ||
KHULOOD EL JADIR |
Director | ||
KHULOOD ELJADIR |
Director | ||
SANDOR MERCZEL |
Director | ||
ZOLTÁN KALMÁR |
Director | ||
UK COMPANY SECRETARIES LIMITED |
Company Secretary | ||
MAUREEN ANNE CAVELEY |
Director | ||
UK INCORPORATIONS LIMITED |
Director | ||
HOWARD BOSWORTH |
Director | ||
JEREMY MARK MCKAY |
Company Secretary | ||
JEREMY MARK MCKAY |
Director | ||
UK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
UK INCORPORATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUKHALED AZIZ AL-DZHADIR | |
PSC07 | CESSATION OF MUKHALED AZIZ AL-DZHADIR AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/17 FROM C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/01/17 STATEMENT OF CAPITAL;GBP 85000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHULOOD ELJADIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHULOOD EL JADIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HESHAM AL KHALEFA | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ENG KHULOOD EL JADIR | |
AP01 | DIRECTOR APPOINTED DR HESHAM AL KHALEFA | |
AP01 | DIRECTOR APPOINTED ENG KHULOOD ELJADIR | |
AP01 | DIRECTOR APPOINTED DR. HESHAM AL KHALEFA | |
RES15 | CHANGE OF NAME 05/06/2016 | |
CERTNM | Company name changed great southern LTD\certificate issued on 06/06/16 | |
LATEST SOC | 01/01/16 STATEMENT OF CAPITAL;GBP 85000000 | |
AR01 | 01/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDOR MERCZEL | |
SH01 | 26/10/15 STATEMENT OF CAPITAL GBP 70000000 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 40000000 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOLTáN KALMáR | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 40000000 | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. ZOLTÁN KALMÁR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDOR MERCZEL / 06/02/2014 | |
AP01 | DIRECTOR APPOINTED DR. MUKHALED AZIZ AL-DZHADIR | |
SH01 | 06/02/14 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAVELEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR SANDOR MERCZEL | |
SH01 | 04/02/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 29/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 29/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 29/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 29/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MAUREEN ANNE CAVELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UK INCORPORATIONS LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 29/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LIMITED / 29/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HOLIDAY TRAVEL (SOUTHERN) LTD CERTIFICATE ISSUED ON 05/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 256 WALSALL ROAD BRIDGETOWN CANNOCK STAFFORDSHIRE WS11 3JL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2003-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERIT GLOBAL TRADING HOUSE *MGTH* LIMITED
Cash Bank In Hand | 2012-11-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 1 |
Shareholder Funds | 2012-11-01 | £ 1 |
Shareholder Funds | 2011-11-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MERIT GLOBAL TRADING HOUSE *MGTH* LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GREAT SOUTHERN LTD | Event Date | 2003-04-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |