MERCURY EQUITY LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.06365070
CategoryPrivate Limited Company
Incorporated10 Sep 2007
Age16 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution06 Nov 2013
Years10 years, 6 months, 8 days

SUMMARY

MERCURY EQUITY LIMITED is an dissolved private limited company with number 06365070. It was incorporated 16 years, 8 months, 4 days ago, on 10 September 2007 and it was dissolved 10 years, 6 months, 8 days ago, on 06 November 2013. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 06 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2013

Action Date: 24 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-24

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2013

Action Date: 26 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Address

Type: AD01

Old address: 19th Floor One Canada Square Canary Wharf London E14 5AP

Change date: 2012-03-12

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-17

Officer name: Michael Kane O'donnell

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Brooks-Ward

Termination date: 2012-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Sep 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Tuttle

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kane O'donnell

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Tillin

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2010

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Margaret Satchel

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Tillin

Change date: 2010-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Satchel

Change date: 2009-12-11

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Bulmer

Documents

View document PDF

Resolution

Date: 06 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Satchel

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed james william brooks-ward

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 05/12/08 gbp si 126000@1=126000 gbp ic 11582350/11708350

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 25/11/08 gbp si 45000@1=45000 gbp ic 11537350/11582350

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 17/10/08 gbp si 2250@1=2250 gbp ic 11535100/11537350

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 20/02/08 from: mitre house 160 aldersgate street london EC1A 4DD

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si [email protected]=340 £ si [email protected]=103999 £ ic 11430760/11535099

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/11/07--------- £ si [email protected]=34759 £ si [email protected]=10631001 £ ic 765000/11430760

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/11/07--------- £ si 764999@1=764999 £ ic 1/765000

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/11/07

Documents

View document PDF

Resolution

Date: 07 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercede 2210 LIMITED\certificate issued on 01/10/07

Documents

View document PDF

Incorporation company

Date: 10 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTAFFECTIV COFFEE LIMITED

5 CRESCENT EAST,THORNTON-CLEVELEYS,FY5 3LJ

Number:10425994
Status:ACTIVE
Category:Private Limited Company

FRESH TRADING SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11938765
Status:ACTIVE
Category:Private Limited Company

LOGITEC SYSTEMS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10348158
Status:ACTIVE
Category:Private Limited Company

PRP.UK LIMITED

PARK HOUSE 22 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:05076657
Status:ACTIVE
Category:Private Limited Company

PUNGITORE CONSULTING SERVICES LTD

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:11319261
Status:ACTIVE
Category:Private Limited Company

SUNNY STONE LTD

UNIT 2, 5 & 6 SECOND FLOOR,NEW MALDEN,KT3 4BY

Number:11183901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source