Company NameMercator International Limited
Company StatusDissolved
Company Number02809945
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date1 May 2001 (23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Mark Peter Hampel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1993(same day as company formation)
RoleBusinessman
Correspondence Address86 Claxton Grove
London
W6
Secretary NameNick Smailes
NationalityIrish
StatusClosed
Appointed16 April 1998(5 years after company formation)
Appointment Duration3 years (closed 01 May 2001)
RoleBusinessman
Correspondence AddressFiniterston House Adare
Limerick
Ireland
Irish
Director NameMr Anthony Michael Armitage
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleLast Investment Director
Correspondence AddressRack Close
Shere
Surrey
GU5 9HN
Secretary NameSimon Mark Peter Hampel
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleBusinessman
Correspondence Address86 Claxton Grove
London
W6
Director NamePeter Manson Jackson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 1995)
RoleExecutive
Correspondence Address1a Elm Place
London
SW7 3QH
Director NameNicholas Charles Robert Smailes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 1997)
RoleBusinessman
Correspondence Address23a Oberstein Road
London
SW11 2AE
Secretary NameScott Douglas Gibson
NationalityBritish
StatusResigned
Appointed29 June 1997(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressFlat 4 110 Philbeach Gardens
Earls Court
London
SW5 9ET
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressIxworth House
37 Ixworth Place
London
SW3 3QH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
24 November 2000Application for striking-off (1 page)
26 July 1999Return made up to 07/04/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
23 June 1998Return made up to 07/04/98; full list of members (6 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 7-8 port house square rigger row plantation wharf london SW11 3TY (1 page)
10 September 1997Registered office changed on 10/09/97 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
16 July 1997Full accounts made up to 31 March 1997 (12 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997Director resigned (1 page)
11 April 1997Return made up to 07/04/97; full list of members (6 pages)
11 April 1997Secretary's particulars changed;director's particulars changed (1 page)
27 June 1996Full accounts made up to 31 March 1996 (12 pages)
29 May 1996Particulars of mortgage/charge (4 pages)
14 May 1996Return made up to 16/04/96; no change of members (4 pages)
22 February 1996Director resigned (2 pages)
22 February 1996New director appointed (1 page)
22 November 1995Director resigned (2 pages)
28 July 1995Full accounts made up to 31 March 1995 (13 pages)
4 May 1995Return made up to 16/04/95; full list of members (6 pages)