Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Merlot 73 Limited
Merlot 73 Limited is a dissolved company incorporated on 22 October 2007 with the registered office located in London, Greater London. Merlot 73 Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 July 2016
(9 years ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
06405882
Private limited company
Age
18 years
Incorporated
22 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Merlot 73 Limited
Contact
Update Details
Address
37 Sun Street
London
EC2M 2PL
Same address for the past
11 years
Companies in EC2M 2PL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
8
Controllers (PSC)
-
Daniel Yeok Ghee Chong
Director • Malaysian • Lives in Malaysia • Born in Jun 1972
Mr Alberto Antonio Barbieri
Director • Italian • Lives in Uk • Born in May 1973
Lee Chung Han
Director • Malaysian • Lives in Malaysia • Born in Aug 1980
Andrew Christopher
Secretary • British • Lives in England • Born in Apr 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Acorn Vehicle Logistics Limited
Andrew Christopher is a mutual person.
Active
Greencycle Solutions Limited
Andrew Christopher is a mutual person.
Active
Azac Properties Limited
Andrew Christopher is a mutual person.
Active
Drive Motion Limited
Andrew Christopher is a mutual person.
Active
Suretrak Limited
Andrew Christopher is a mutual person.
Active
Suretrak Solutions Limited
Andrew Christopher is a mutual person.
Active
Aac (SP) Limited
Andrew Christopher is a mutual person.
Active
Aac (St) Limited
Andrew Christopher is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£7
Increased by £6 (+600%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.5M
Increased by £33.16K (+2%)
Total Liabilities
-£1.45M
Increased by £183.88K (+15%)
Net Assets
£44.71K
Decreased by £150.72K (-77%)
Debt Ratio (%)
97%
Increased by 10.38% (+12%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 27 Jul 2016
Insolvency Filed
9 Years Ago on 27 Apr 2016
Insolvency Filed
9 Years Ago on 29 Jan 2016
Registered Address Changed
11 Years Ago on 3 Nov 2014
Liquidator Appointed
11 Years Ago on 31 Oct 2014
Court Order to Wind Up
11 Years Ago on 26 Sep 2014
Small Accounts Submitted
11 Years Ago on 2 May 2014
Compulsory Strike-Off Discontinued
11 Years Ago on 2 Apr 2014
Compulsory Gazette Notice
11 Years Ago on 1 Apr 2014
Compulsory Strike-Off Suspended
11 Years Ago on 29 Mar 2014
Get Alerts
Get Credit Report
Discover Merlot 73 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Jul 2016
Insolvency filing
Submitted on 27 Apr 2016
Notice of final account prior to dissolution
Submitted on 27 Apr 2016
Insolvency filing
Submitted on 29 Jan 2016
Registered office address changed from 25 Manchester Square London W1U 3PY to 37 Sun Street London EC2M 2PL on 3 November 2014
Submitted on 3 Nov 2014
Appointment of a liquidator
Submitted on 31 Oct 2014
Order of court to wind up
Submitted on 26 Sep 2014
Total exemption small company accounts made up to 31 March 2013
Submitted on 2 May 2014
Compulsory strike-off action has been discontinued
Submitted on 2 Apr 2014
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs