MERGE CONTROLS (2011) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 8LH

Company number 07788728
Status Active - Proposal to Strike off
Incorporation Date 27 September 2011
Company Type Private Limited Company
Address 4385, 07788728: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed to PO Box 4385, 07788728: Companies House Default Address, Cardiff, CF14 8LH on 21 March 2017; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MERGE CONTROLS (2011) LIMITED are www.mergecontrols2011.co.uk, and www.merge-controls-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Merge Controls 2011 Limited is a Private Limited Company. The company registration number is 07788728. Merge Controls 2011 Limited has been working since 27 September 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Merge Controls 2011 Limited is 4385 07788728 Companies House Default Address Cardiff Cf14 8lh. . EWART, Thomas is a Secretary of the company. EWART, Thomas is a Director of the company. O'CONNOR, Daniel Jason is a Director of the company. ROBERTSON, Richard is a Director of the company. STIRRAT, James Alan is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
EWART, Thomas
Appointed Date: 07 October 2011

Director
EWART, Thomas
Appointed Date: 07 October 2011
58 years old

Director
O'CONNOR, Daniel Jason
Appointed Date: 07 October 2011
56 years old

Director
ROBERTSON, Richard
Appointed Date: 07 October 2011
57 years old

Director
STIRRAT, James Alan
Appointed Date: 07 October 2011
57 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 27 September 2011
Appointed Date: 27 September 2011
54 years old

MERGE CONTROLS (2011) LIMITED Events

28 Mar 2017
First Gazette notice for compulsory strike-off
21 Mar 2017
Registered office address changed to PO Box 4385, 07788728: Companies House Default Address, Cardiff, CF14 8LH on 21 March 2017
06 Jan 2016
Total exemption small company accounts made up to 31 July 2015
06 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

...
... and 16 more events
17 Oct 2011
Appointment of Thomas Ewart as a secretary
17 Oct 2011
Current accounting period shortened from 30 September 2012 to 31 July 2012
14 Oct 2011
Statement of capital following an allotment of shares on 7 October 2011
  • GBP 100

27 Sep 2011
Termination of appointment of Yomtov Jacobs as a director
27 Sep 2011
Incorporation