Company NameMercury Maritime Limited
Company StatusDissolved
Company Number02725562
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameZeljko Hrabar
Date of BirthJune 1946 (Born 77 years ago)
NationalityCroatian
StatusClosed
Appointed10 July 1992(2 weeks, 2 days after company formation)
Appointment Duration10 years (closed 16 July 2002)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address3 Toley Avenue
Preston Road
Wembley
Middlesex
HA9 9TB
Secretary NameMarina Hrabar
NationalityCroatian
StatusClosed
Appointed24 May 1999(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Toley Avenue
Preston Road
Wembley
Middlesex
HA9 9TB
Secretary NameEdward Highton Harden
NationalityBritish
StatusResigned
Appointed10 July 1992(2 weeks, 2 days after company formation)
Appointment Duration7 months (resigned 08 February 1993)
RoleCompany Director
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Secretary NameMrs Ana Harvard
NationalityBritish
StatusResigned
Appointed08 February 1993(7 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 1999)
RoleCompany Director
Correspondence AddressMay House 68 Fallow Court Avenue
Finchley
London
N12 0BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address63 Copse Wood Way
Northwood
Middlesex
HA6 2TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60,505
Cash£20,663
Current Liabilities£14,534

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2002Registered office changed on 11/04/02 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2001Voluntary strike-off action has been suspended (1 page)
25 July 2001Application for striking-off (1 page)
13 July 2001Return made up to 24/06/01; full list of members (6 pages)
29 May 2001Registered office changed on 29/05/01 from: gainsleys po box 2588 843 finchley road london NW11 8NQ (1 page)
18 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 December 2000Ad 27/11/00--------- £ si 99775@1=99775 £ ic 10000/109775 (2 pages)
7 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 2000Nc inc already adjusted 27/11/00 (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 June 2000Return made up to 24/06/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 August 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
30 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 June 1998Return made up to 24/06/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 July 1997Return made up to 24/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 July 1996Return made up to 24/06/96; full list of members (6 pages)
20 July 1995Return made up to 24/06/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)