Company NameMercantile House (Overseas) Limited
Company StatusDissolved
Company Number01115666
CategoryPrivate Limited Company
Incorporation Date29 May 1973(50 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePhilip Wilson Arkless
NationalityBritish
StatusCurrent
Appointed07 December 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NameMaria Victoria Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 1993)
RoleSolicitor
Correspondence Address18 Thames Quay
London
SW10 0UY
Director NamePaul John Joseph Radcliffe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 1997)
RoleAccountant
Correspondence AddressBeynes House
Debden
Saffron Walden
Essex

Location

Registered AddressC/O Ernst & Young
Rolls House
7 Rolls Building
London
EC4A 1NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2000Liquidators statement of receipts and payments (10 pages)
4 August 2000Return of final meeting in a members' voluntary winding up (4 pages)
29 June 2000Liquidators statement of receipts and payments (10 pages)
24 December 1999Liquidators statement of receipts and payments (10 pages)
12 July 1999Liquidators statement of receipts and payments (10 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page)
7 January 1999Forms 4.68 p/e 3/12/98 us$ a/c (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
22 June 1998Liquidators statement of receipts and payments (10 pages)
28 April 1998Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page)
30 December 1997Form 4.6 p/E3/12/97 in us$ (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (10 pages)
1 February 1997Director resigned (1 page)
22 January 1997Liquidators statement of receipts and payments (5 pages)
9 August 1996Registered office changed on 09/08/96 from: king's house 36/37 king street london EC2V 8BH (1 page)
4 July 1996Liquidators statement of receipts and payments (10 pages)
5 February 1996Liquidators statement of receipts and payments (10 pages)
6 July 1995Liquidators statement of receipts and payments (10 pages)