Dissolved
Dissolved 2016-05-25
Company Information for MERMAID MATERNITY SERVICES LTD
30 QUEEN SQUARE, BRISTOL, BS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-05-25 |
Company Name | ||||
---|---|---|---|---|
MERMAID MATERNITY SERVICES LTD | ||||
Legal Registered Office | ||||
30 QUEEN SQUARE BRISTOL | ||||
Previous Names | ||||
|
Company Number | 06281861 | |
---|---|---|
Date formed | 2007-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2016-05-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-16 00:39:09 |
Companies House |
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 |
---|---|---|
DERRINGTONS LIMITED |
||
NICHOLAS AUGUSTUS ROXBURGH BALFOUR |
||
IAN MAIN |
||
FRANK MORETTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELENA NOVIKOVA |
Director | ||
JEREMY PHILIP HAKIM |
Director | ||
ERIC JAUNIAUX |
Director | ||
BRIAN RICHARD NORTON |
Director | ||
MARK GRAHAM ROBINSON |
Company Secretary | ||
EUGENE GERARD HAYES |
Director | ||
KAROLINA SCHIENKE |
Company Secretary | ||
HUGH JEFFREY TAYLOR |
Director | ||
LESLIE CARVER |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EPITAFFE LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
NSF AFRICA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF AMERICA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF ASIA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF GLOBAL LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF SUSTAINABLE TECHNOLOGY UK LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
NSF EUROPE LIMITED | Company Secretary | 2018-02-05 | CURRENT | 2018-02-05 | Active - Proposal to Strike off | |
EIP NOMINEES LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | Active - Proposal to Strike off | |
AASHNI HOLDINGS PLC | Company Secretary | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
KNOLL HOUSE HOTEL LIMITED | Company Secretary | 2017-09-26 | CURRENT | 1935-01-15 | Active | |
SCARPER LEISURE LTD | Company Secretary | 2017-09-13 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
LHM LUXURY HOTEL MANAGEMENT LIMITED | Company Secretary | 2017-07-28 | CURRENT | 2017-07-28 | Active - Proposal to Strike off | |
AARA JEWELS LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2017-06-28 | Active - Proposal to Strike off | |
ENIGMA VIDEO GAMES LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2016-08-08 | Active - Proposal to Strike off | |
LRMSH LIMITED | Company Secretary | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
KINGFISHER RESORTS STUDLAND LIMITED | Company Secretary | 2017-05-31 | CURRENT | 2016-10-10 | Active | |
ENIGMA FILM PRODUCTION LTD | Company Secretary | 2017-03-31 | CURRENT | 2016-09-08 | Liquidation | |
TRACK LIFE SCIENCES LIMITED | Company Secretary | 2017-01-24 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
FLAGSTONE CASK AND GRILL (LH) LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2016-01-25 | Dissolved 2018-03-20 | |
ROYALTON RS LIMITED | Company Secretary | 2017-01-23 | CURRENT | 2015-07-08 | Active | |
FIFTH DIMENSION FILMS LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
ASM ONE LIMITED | Company Secretary | 2017-01-03 | CURRENT | 2015-07-21 | Active | |
HUXLI INVESTMENTS LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
HUXLI HOLDINGS LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
HERE AT KINGHORN LIMITED | Company Secretary | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
JAM WORLDWIDE LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
NANA THAI LTD | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
THE LUCERNE ALFALFA COMPANY LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Dissolved 2018-02-27 | |
WESTERN GOLD EXPLORATION (UK) LIMITED | Company Secretary | 2016-12-05 | CURRENT | 2016-12-05 | Active | |
OLD BOURNE WAY LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2015-11-19 | Liquidation | |
BARRIQUE VINTNERS LIMITED | Company Secretary | 2016-11-07 | CURRENT | 2016-11-07 | Liquidation | |
TOTO COMMUNICATIONS (EUROPE) LTD | Company Secretary | 2016-10-17 | CURRENT | 2015-10-19 | Dissolved 2017-11-28 | |
LRM ST IVES LIMITED | Company Secretary | 2016-10-10 | CURRENT | 2016-07-25 | Active | |
KINGFISHER RESORTS ST IVES LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-06-30 | Active | |
MARVELLOUS FOOD AND FARMING GROUP LIMITED | Company Secretary | 2016-10-03 | CURRENT | 2016-10-03 | Dissolved 2018-02-27 | |
THE FAS GROUP LIMITED | Company Secretary | 2016-09-11 | CURRENT | 2016-09-11 | Dissolved 2017-12-12 | |
C3 CREATIVE CODE AND CONTENT LTD | Company Secretary | 2016-08-23 | CURRENT | 2013-08-05 | Active - Proposal to Strike off | |
ZAAK PROPERTIES LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2016-06-25 | Active | |
GARA ROCK HOTEL LIMITED | Company Secretary | 2016-05-13 | CURRENT | 1961-10-19 | Active - Proposal to Strike off | |
GARA ROCK RESORT LIMITED | Company Secretary | 2016-05-13 | CURRENT | 2003-07-05 | Active - Proposal to Strike off | |
SPORTS REVOLUTION LIMITED | Company Secretary | 2016-05-08 | CURRENT | 2000-04-07 | Active | |
SOCIETY FOR EDITORS AND PROOFREADERS LIMITED | Company Secretary | 2016-05-05 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
CASPER & COLE LIMITED | Company Secretary | 2016-04-22 | CURRENT | 2014-12-11 | In Administration | |
LUXURY RESORT MANAGEMENT LIMITED | Company Secretary | 2016-03-31 | CURRENT | 2015-08-24 | Active | |
DOUBLE NEGATIVE LIMITED | Company Secretary | 2016-03-07 | CURRENT | 1997-02-24 | Active | |
DOUBLE NEGATIVE FILMS LIMITED | Company Secretary | 2016-03-07 | CURRENT | 2012-10-23 | Active | |
EYE TIME LIMITED | Company Secretary | 2016-02-26 | CURRENT | 2016-02-26 | Dissolved 2017-06-20 | |
BLUE 2.0 MEDIA LTD | Company Secretary | 2016-01-23 | CURRENT | 2015-04-07 | Dissolved 2017-06-06 | |
BLUE-2 POST PRODUCTION LTD | Company Secretary | 2016-01-23 | CURRENT | 2015-01-30 | In Administration/Administrative Receiver | |
AZURE WORLD MEDIA LIMITED | Company Secretary | 2016-01-23 | CURRENT | 2015-09-11 | Liquidation | |
AZURE VFX LTD | Company Secretary | 2016-01-23 | CURRENT | 2015-09-14 | Liquidation | |
SHAKHANI & PARTNERS LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Dissolved 2016-11-15 | |
KINGFISHER RESORTS LTD | Company Secretary | 2016-01-07 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
RIVERS ASSET MANAGEMENT LIMITED | Company Secretary | 2015-11-11 | CURRENT | 2015-10-08 | Active | |
FEEDER CONTAINERSHIP LIMITED | Company Secretary | 2015-10-19 | CURRENT | 2014-10-21 | Dissolved 2016-08-30 | |
SMARTER VENUES LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
ATLANTIC SCREEN SCORES LTD | Company Secretary | 2015-09-09 | CURRENT | 2013-12-11 | Active | |
KNIGHTSBRIDGE AESTHETICS LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2015-02-05 | Active | |
EARWIG PHONE PRODUCTS LIMITED | Company Secretary | 2015-08-06 | CURRENT | 2015-07-13 | Dissolved 2016-12-20 | |
TPE3 NASTOR LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2009-12-23 | Dissolved 2016-10-29 | |
HAMPTON INVESTMENT PROPERTIES LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2001-11-06 | Active | |
HARWOOD MULTI MANAGER LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
FOLDERBEACH LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2004-03-12 | Liquidation | |
HARWOOD CAPITAL NOMINEES LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2013-01-22 | Active | |
NORTH ATLANTIC VALUE GP III LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2008-10-23 | Active | |
STRATTON STREET (MOUSE NO.1) LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2013-06-20 | Active | |
STRATTON STREET (ANTHONY) LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2013-08-06 | Active | |
NORTH ATLANTIC VALUE GP 4 LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2014-09-11 | Active | |
CONSOLIDATED VENTURE FINANCE LIMITED | Company Secretary | 2015-07-30 | CURRENT | 1982-04-02 | Active | |
HARWOOD HOLDCO LIMITED | Company Secretary | 2015-07-30 | CURRENT | 1998-09-08 | Active | |
ILLIUS PROPERTIES LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2008-01-16 | Liquidation | |
HARWOOD REAL ESTATE LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2009-06-16 | Active | |
ALBA INVESTMENT PROPERTIES LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2009-11-05 | Active | |
NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC | Company Secretary | 2015-07-30 | CURRENT | 1973-01-18 | Active | |
GROWTH FINANCIAL SERVICES LIMITED | Company Secretary | 2015-07-30 | CURRENT | 1983-01-19 | Active | |
HARWOOD CAPITAL MANAGEMENT LIMITED | Company Secretary | 2015-07-30 | CURRENT | 2011-06-13 | Active | |
CERU RESTAURANTS LTD | Company Secretary | 2015-07-01 | CURRENT | 2014-06-23 | Liquidation | |
D'URBERVILLE HOTELS (SOUTHPORT) LTD | Company Secretary | 2015-05-18 | CURRENT | 2015-04-10 | Liquidation | |
NOROL LIMITED | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
HUNTSMAN WINE EIS LIMITED | Company Secretary | 2015-02-27 | CURRENT | 2013-09-16 | Liquidation | |
THE WINE ENTERPRISE INVESTMENT SCHEME LIMITED | Company Secretary | 2015-02-27 | CURRENT | 2011-11-04 | Liquidation | |
INVESTORS IN MEDIA LIMITED | Company Secretary | 2015-02-19 | CURRENT | 2001-08-30 | Active - Proposal to Strike off | |
PINEWOOD HOSPITALITY DESIGN LIMITED | Company Secretary | 2015-02-17 | CURRENT | 2015-02-17 | Dissolved 2016-07-05 | |
PREMIER LEAGUE INVESTMENTS LIMITED | Company Secretary | 2015-02-16 | CURRENT | 2015-02-16 | Dissolved 2016-07-05 | |
ERGOE ENERGY LTD | Company Secretary | 2015-02-06 | CURRENT | 2014-06-25 | Dissolved 2016-10-11 | |
ASPIRO CC LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2004-01-12 | Dissolved 2017-05-23 | |
WRIGHT & BELL LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Liquidation | |
DOUBLE NEGATIVE HOLDINGS LIMITED | Company Secretary | 2014-12-17 | CURRENT | 1998-05-06 | Active | |
WEF PUBLISHING UK, LIMITED | Company Secretary | 2014-11-01 | CURRENT | 2006-11-15 | Dissolved 2018-02-08 | |
NASCENT ENERGY LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
DFR CONSULTANCY LIMITED | Company Secretary | 2014-06-10 | CURRENT | 2005-05-05 | Active | |
WELLTRAIN LIMITED | Company Secretary | 2014-06-01 | CURRENT | 2003-03-10 | Active | |
PLANIT GAMING LIMITED | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2017-06-27 | |
BIG CUP LITTLE CUP LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
EMERGENT ENERGY LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2013-11-14 | Liquidation | |
SOUTH EAST AFRICAN MINING LIMITED | Company Secretary | 2014-02-27 | CURRENT | 2010-02-12 | Active - Proposal to Strike off | |
FALCO RESOURCE INVESTMENTS LIMITED | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
LONDON SHIPPING LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2013-11-08 | Dissolved 2015-11-24 | |
METRO ATLANTIC LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active - Proposal to Strike off | |
UPPER RICHMOND (NO.34) LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2012-03-21 | Dissolved 2016-08-30 | |
BIOTHERAPY SERVICES LIMITED | Company Secretary | 2013-08-21 | CURRENT | 2013-06-12 | Active | |
KUMON EUROPE & AFRICA LIMITED | Company Secretary | 2013-08-09 | CURRENT | 1990-11-19 | Active | |
DERMEXCEL LIMITED | Company Secretary | 2013-07-22 | CURRENT | 2013-07-22 | Dissolved 2015-11-03 | |
QUE PASA COMMUNICATIONS LIMITED | Company Secretary | 2013-07-17 | CURRENT | 2000-10-10 | Active - Proposal to Strike off | |
CAFEPOD LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2011-03-14 | Active | |
TREQ INVESTMENTS LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
PUZZLEWORLD LIMITED | Company Secretary | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2018-02-13 | |
BRITISH COUNTRY INNS 4 PLC | Company Secretary | 2013-05-01 | CURRENT | 2007-04-02 | Liquidation | |
FREECHASE VENTURES LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2013-04-08 | Active | |
AVENUE PARK LIMITED | Company Secretary | 2013-03-28 | CURRENT | 2013-03-28 | Dissolved 2015-04-14 | |
BRITISH COUNTRY INNS 3 LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2006-12-28 | Liquidation | |
JACOMA ESTATES LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2007-08-24 | Active | |
ROYALTON SPECIAL PROJECTS LIMITED | Company Secretary | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2015-09-01 | |
LHM RESORTS LIMITED | Company Secretary | 2013-01-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
FILMTRAX LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Active | |
ALBION & EAST LIMITED | Company Secretary | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
TSOA CONSULTING LIMITED | Company Secretary | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2015-05-05 | |
DOINGSOMETHING LIMITED | Company Secretary | 2012-12-12 | CURRENT | 2011-07-11 | Active | |
BRITISH COUNTRY INNS 2 PLC | Company Secretary | 2012-12-01 | CURRENT | 2006-08-24 | Liquidation | |
BRITISH COUNTRY INNS PLC | Company Secretary | 2012-12-01 | CURRENT | 2005-07-21 | Liquidation | |
SEVEN INTERNATIONAL HOLDING COMPANY LIMITED | Company Secretary | 2012-09-20 | CURRENT | 2012-09-20 | Dissolved 2018-06-05 | |
PRIME FOCUS BROADCAST LIMITED | Company Secretary | 2012-08-02 | CURRENT | 2012-08-02 | In Administration/Administrative Receiver | |
DARWIN & WALLACE LIMITED | Company Secretary | 2012-08-02 | CURRENT | 2012-05-16 | Active | |
VINSIGNIA LIMITED | Company Secretary | 2012-07-04 | CURRENT | 2009-12-15 | Dissolved 2018-04-09 | |
IW CAPITAL LTD | Company Secretary | 2012-06-01 | CURRENT | 2010-11-03 | Active | |
LFH HOTELS LIMITED | Company Secretary | 2011-11-24 | CURRENT | 2011-11-24 | Active | |
PINGREEN PARK LIMITED | Company Secretary | 2011-10-28 | CURRENT | 2011-10-28 | Dissolved 2015-03-17 | |
MAYFAIR BRANDS LIMITED | Company Secretary | 2011-09-27 | CURRENT | 2010-08-27 | Active | |
ENTERPRISE SECURITIES LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2010-05-24 | Dissolved 2015-12-29 | |
ENTERPRISE CORPORATE FINANCE LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2010-05-12 | Dissolved 2015-12-29 | |
ENTERPRISE PRIVATE EQUITY LIMITED | Company Secretary | 2011-09-21 | CURRENT | 1992-04-22 | Liquidation | |
FLAGSTONE CASK AND GRILL LIMITED | Company Secretary | 2011-09-09 | CURRENT | 2011-09-09 | Liquidation | |
BREWHOUSE & KITCHEN LIMITED | Company Secretary | 2011-09-09 | CURRENT | 2011-09-09 | Active | |
RETAIL DETAIL LIMITED | Company Secretary | 2011-08-01 | CURRENT | 1994-08-12 | Liquidation | |
SPECIAL PRODUCTS LIMITED | Company Secretary | 2011-07-22 | CURRENT | 2011-07-22 | Active | |
SOCIAL 360 LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2009-09-09 | Active | |
CAMM & HOOPER LIMITED | Company Secretary | 2011-07-12 | CURRENT | 2010-08-27 | Voluntary Arrangement | |
ACRAMAN (HALCYON) LIMITED | Company Secretary | 2011-07-11 | CURRENT | 2010-10-20 | Dissolved 2014-02-11 | |
PRIME FOCUS INTERNATIONAL SERVICES UK LIMITED | Company Secretary | 2011-03-23 | CURRENT | 2011-03-23 | Active | |
ICEGRADE HOLDINGS LIMITED | Company Secretary | 2011-02-25 | CURRENT | 2011-02-25 | Active - Proposal to Strike off | |
HOTEL POLURRIAN (TSP OPERATIONS) LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
LUXURY HOTEL MANAGEMENT LTD | Company Secretary | 2011-01-04 | CURRENT | 2010-10-11 | Active | |
ART PLANNING AND MANAGEMENT LIMITED | Company Secretary | 2010-12-17 | CURRENT | 2010-02-15 | Dissolved 2015-09-01 | |
PRIME FOCUS PRODUCTIONS 5 LTD | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2015-07-28 | |
PF BROADCAST VFX LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2016-07-21 | |
PRIME VFX LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2018-04-30 | |
VTR MEDIA INVESTMENTS 2 LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2018-04-30 | |
ROYALTON DESIGN LIMITED | Company Secretary | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2015-09-01 | |
HALCYON HOTELS AND RESORTS PLC | Company Secretary | 2010-11-04 | CURRENT | 2010-10-28 | Liquidation | |
PF CREATIVE LIMITED | Company Secretary | 2010-09-03 | CURRENT | 2010-02-11 | Liquidation | |
ENABLE - U TECHNOLOGY LIMITED | Company Secretary | 2010-08-18 | CURRENT | 2010-08-18 | Dissolved 2017-01-24 | |
MARCH MEDICAL LIMITED | Company Secretary | 2010-06-24 | CURRENT | 2005-11-23 | Active | |
VERITON PHARMA LIMITED | Company Secretary | 2010-06-24 | CURRENT | 1997-01-21 | Active | |
PRECISIONPOINT SOFTWARE LIMITED | Company Secretary | 2010-06-23 | CURRENT | 2002-09-25 | Active | |
BUSY BUSES LIMITED | Company Secretary | 2010-05-14 | CURRENT | 2002-01-25 | Dissolved 2018-04-30 | |
HG APPS STORE LIMITED | Company Secretary | 2010-05-12 | CURRENT | 2010-05-12 | Dissolved 2017-10-17 | |
PRIME POST (EUROPE) LIMITED | Company Secretary | 2010-05-04 | CURRENT | 2005-10-14 | Active | |
PEOPLE CAPITAL LIMITED | Company Secretary | 2010-03-31 | CURRENT | 2010-03-31 | Dissolved 2016-09-13 | |
ART ESTATES LIMITED | Company Secretary | 2010-02-22 | CURRENT | 2009-06-05 | Active | |
ROYALTON LIMITED | Company Secretary | 2010-02-22 | CURRENT | 1999-11-05 | Active | |
EYE TO EYE MEDIA LIMITED | Company Secretary | 2009-12-03 | CURRENT | 2009-04-06 | Active | |
KEESING MEDIA UK LIMITED | Company Secretary | 2009-12-02 | CURRENT | 2009-10-17 | Active | |
VELOCITY MANAGED SOLUTIONS LIMITED | Company Secretary | 2009-10-07 | CURRENT | 2009-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 234A KINGS ROAD LONDON SW3 5UA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 3352.98 | |
SH01 | 03/10/14 STATEMENT OF CAPITAL GBP 3352.98 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC JAUNIAUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELENA NOVIKOVA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN NORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HAKIM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AUGUSTUS ROXBURGH BALFOUR / 25/07/2014 | |
SH01 | 25/07/14 STATEMENT OF CAPITAL GBP 3309.84 | |
AR01 | 15/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAIN / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ERIC JAUNIAUX / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELENA NOVIKOVA / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RICHARD NORTON / 01/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 234 KINGS ROAD LONDON SW3 5UA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AUGUSTUS ROXBURGH BALFOUR / 01/06/2014 | |
AP01 | DIRECTOR APPOINTED FRANK MORETTI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELENA NOVIKOVA / 02/06/2014 | |
SH01 | 08/05/14 STATEMENT OF CAPITAL GBP 3291.87 | |
AP01 | DIRECTOR APPOINTED JEREMY PHILIP HAKIM | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 2492.41 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM THRESHOLD & UNION HOUSE 65-69 SHEPHERDS BUSH GREEN LONDON W12 8TX ENGLAND | |
SH01 | 15/10/13 STATEMENT OF CAPITAL GBP 1593.54 | |
AP01 | DIRECTOR APPOINTED ELENA NOVIKOVA | |
AR01 | 15/06/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGENE HAYES | |
AP01 | DIRECTOR APPOINTED MR EUGENE GERARD HAYES | |
SH02 | SUB-DIVISION 25/07/12 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM THRESHOLD 2 UNION HOUSE 65-69 SHEPHERDS BUSH GREEN SHEPHERDS BUSH LONDON W12 8TX | |
AP03 | SECRETARY APPOINTED MR MARK GRAHAM ROBINSON | |
AR01 | 17/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN NORTON | |
AP01 | DIRECTOR APPOINTED MR IAN MAIN | |
SH01 | 06/04/12 STATEMENT OF CAPITAL GBP 574.00 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAROLINA SCHIENKE | |
AR01 | 15/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH TAYLOR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 15/06/10 FULL LIST | |
RES15 | CHANGE OF NAME 07/06/2010 | |
CERTNM | COMPANY NAME CHANGED MERMAID PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KAROLINA SOROKO / 01/10/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT MEM AND ARTS 04/12/2008 | |
288a | DIRECTOR APPOINTED HUGH JEFFREY TAYLOR | |
288a | DIRECTOR APPOINTED PROFESSOR ERIC RENE MAURICE JAUNIAUX | |
288a | SECRETARY APPOINTED KAROLINA SOROKO | |
288b | APPOINTMENT TERMINATED SECRETARY LESLIE CARVER | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SMITHFIELD HOUSE, 92 NORTH STREET, LEEDS WEST YORKSHIRE LS2 7PN | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COMPANY SELECTION LIMITED CERTIFICATE ISSUED ON 18/02/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-23 |
Appointment of Liquidators | 2015-02-25 |
Notices to Creditors | 2015-02-25 |
Meetings of Creditors | 2014-11-28 |
Appointment of Administrators | 2014-10-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SLFC ASSURANCE (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MERMAID MATERNITY SERVICES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MERMAID MATERNITY SERVICES LTD | Event Date | 2015-02-20 |
Notice is hereby given that the creditors of the above-named Company are required on or before 20 March 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to A H Beckingham and P D Masters the Joint Liquidators of the said Company, at the address shown above and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of appointment: 17 February 2015. Office Holder details: A H Beckingham and P D Masters (IP Nos 8683 and 8262) both of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND. Further details contact: A H Beckingham, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MERMAID MATERNITY SERVICES LTD | Event Date | 2015-02-17 |
A H Beckingham and P D Masters , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND . : Further details contact: A H Beckingham, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MERMAID MATERNITY SERVICES LTD | Event Date | 2015-02-17 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above Company will be held at the offices of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 16 February 2016 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place, and such proxy need not also be a member or creditor. It is not necessary for the proxy to be a member or creditor. A proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 17 February 2015 Office Holder details: A H Beckingham , (IP No. 8683) of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND and P D Masters , (IP No. 8262) of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND . For further details contact: Andrew Dally, Email: andrew.dally@leonardcurtis.co.uk Tel: 0117 929 4900. A H Beckingham and P D Masters , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MERMAID MATERNITY SERVICES LTD | Event Date | 2014-11-24 |
In the High Court of Justice Bristol District Registry case number 623 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 11 December 2014. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of Appointment: 9 October 2014 Office Holder details: A H Beckingham and P D Masters, (IP Nos. 8683 and 8262), 2nd Floor, 30 Queen Square, Bristol BS1 4ND. Further details contact: A H Beckingham, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MERMAID MATERNITY SERVICES LTD | Event Date | 2014-10-09 |
In the High Court of Justice, Chancery Division Bristol District Registry case number 623 A H Beckingham and P D Masters (IP Nos 8683 and 8262 ), both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND Further details contact: A H Beckingham, Email: recovery@leonardcurtis.co.uk, Tel: 0117 929 4900. : | |||
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. |