Company NameMercator International Holdings Limited
Company StatusDissolved
Company Number02931869
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSimon Mark Peter Hampel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(2 weeks, 2 days after company formation)
Appointment Duration9 years (closed 01 July 2003)
RoleBusinessman
Correspondence AddressTwo Oaks
Slade Oak Lane
Denham
Buckinghamshire
UB9 5DP
Secretary NameNorman Collins
NationalityAmerican
StatusClosed
Appointed21 November 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address4400 North Scottsdale Road
Scottsdale
Arizona 85241
Director NameAnthony John Dutton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 June 1994)
RoleBusinessman
Correspondence Address22 Wandsworth Bridge Road
Fulham
London
SW6 2TJ
Director NameNicholas Charles Robert Smailes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 June 1994)
RoleBusinessman
Correspondence Address23a Oberstein Road
London
SW11 2AE
Secretary NameNicholas Charles Robert Smailes
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 June 1994)
RoleBusinessman
Correspondence Address23a Oberstein Road
London
SW11 2AE
Director NameMr Anthony Michael Armitage
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 14 June 1999)
RoleBusinessman
Correspondence AddressRack Close
Shere
Surrey
GU5 9HN
Secretary NameSimon Mark Peter Hampel
NationalityBritish
StatusResigned
Appointed23 May 1995(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 1998)
RoleCompany Director
Correspondence Address86 Claxton Grove
London
W6
Director NameMr Jonathan Peart Dickins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(2 years after company formation)
Appointment Duration2 years (resigned 01 July 1998)
RoleBusinesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Larpent Avenue
London
SW15 6UP
Director NameNicholas Charles Robert Smailes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1997)
RoleBusinesman
Correspondence Address23a Oberstein Road
London
SW11 2AE
Director NameSimon Richard Charles De Havilland Mee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 1997)
RoleBusinessman
Correspondence AddressFlat 3
48 Ebury Street
London
SW1W 0LU
Secretary NameNick Smailes
NationalityIrish
StatusResigned
Appointed16 April 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2000)
RoleBusinessman
Correspondence AddressFiniterston House Adare
Limerick
Ireland
Irish
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Hays Macintyre
Southampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£105,636
Net Worth-£173,353
Current Liabilities£45,946

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2002Return made up to 23/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Registered office changed on 08/08/01 from: ixworth house 37 ixworth place london SW3 3QH (1 page)
3 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 December 2000New secretary appointed (2 pages)
30 November 2000Secretary resigned (1 page)
27 November 2000Return made up to 23/05/00; full list of members (8 pages)
27 November 2000Full accounts made up to 31 March 1999 (11 pages)
25 August 2000Director's particulars changed (1 page)
6 July 1999Director resigned (1 page)
8 June 1999Return made up to 23/05/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (13 pages)
7 July 1998Director resigned (1 page)
29 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 May 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)
31 December 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
26 August 1997Ad 06/08/97--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
26 August 1997Ad 04/08/97--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages)
16 July 1997Full accounts made up to 31 March 1997 (14 pages)
28 May 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1997Secretary's particulars changed;director's particulars changed (1 page)
8 May 1997£ nc 10000/500000 24/03/97 (1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1997Director resigned (1 page)
19 September 1996New director appointed (2 pages)
27 June 1996Full accounts made up to 31 March 1996 (14 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
7 June 1996Return made up to 23/05/96; no change of members (4 pages)
15 May 1995Return made up to 23/05/95; full list of members (6 pages)