Company NameMercadia Limited
Company StatusDissolved
Company Number02735334
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 8 months ago)
Dissolution Date24 April 2001 (22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameCheskel Rapaport
NationalityBritish
StatusClosed
Appointed05 August 1992(1 week after company formation)
Appointment Duration8 years, 8 months (closed 24 April 2001)
RoleCompany Director
Correspondence AddressFountayne House Fountayne Road
London
N16 7EA
Director NameMr Abraham Chaim Rapaport
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 1993(1 year, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountayne House Fountayne Road
London
N16 7EA
Director NameSara Rapaport
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountayne House Fountayne Road
London
N16 7EA
Director NameSara Rapaport
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountayne House Fountayne Road
London
N16 7EA
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2001First Gazette notice for compulsory strike-off (1 page)
18 September 2000Registered office changed on 18/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
1 December 1998Accounts for a small company made up to 30 September 1998 (8 pages)
31 July 1998Return made up to 29/07/98; full list of members (7 pages)
3 August 1997Full accounts made up to 30 September 1996 (13 pages)
4 August 1996Return made up to 29/07/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 August 1995Return made up to 29/07/95; full list of members (12 pages)
19 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
19 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)