Company NameCapital Mercantile Limited
Company StatusDissolved
Company Number03000519
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ravi Verma
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Secretary NameSunila Verma
NationalityIndian
StatusClosed
Appointed01 August 2005(10 years, 7 months after company formation)
Appointment Duration6 years (closed 02 August 2011)
RoleCompany Director
Correspondence Address3 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameKotecha & Co [Ats] Ltd (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence AddressThe Grange
100 High Street
London
N14 6TG
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 May

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2010Director's details changed for Ravi Verma on 12 December 2009 (2 pages)
16 March 2010Director's details changed for Ravi Verma on 12 December 2009 (2 pages)
16 March 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
(4 pages)
16 March 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
(4 pages)
15 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
15 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 12/12/08; full list of members (3 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Return made up to 12/12/08; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2008Return made up to 12/12/07; full list of members (3 pages)
16 July 2008Return made up to 12/12/07; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
10 January 2007Return made up to 12/12/06; full list of members (2 pages)
10 January 2007Return made up to 12/12/06; full list of members (2 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: the grange 100 high street london N14 6TG (1 page)
1 July 2005Registered office changed on 01/07/05 from: the grange 100 high street london N14 6TG (1 page)
29 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
15 February 2005Return made up to 12/12/04; full list of members (6 pages)
15 February 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2004Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
15 October 2004Registered office changed on 15/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE (1 page)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 April 2004Accounts made up to 31 May 2003 (2 pages)
6 February 2004Return made up to 12/12/03; full list of members (6 pages)
6 February 2004Return made up to 12/12/03; full list of members (6 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 April 2003Accounts made up to 31 May 2002 (2 pages)
31 January 2003Return made up to 12/12/02; full list of members (6 pages)
31 January 2003Return made up to 12/12/02; full list of members (6 pages)
30 May 2002Return made up to 12/12/01; full list of members (6 pages)
30 May 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2002Accounts made up to 31 May 2001 (2 pages)
22 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
26 November 2001Registered office changed on 26/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page)
26 November 2001Registered office changed on 26/11/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF (1 page)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts made up to 31 May 2000 (1 page)
22 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001Return made up to 12/12/00; full list of members (6 pages)
19 January 2001Return made up to 12/12/00; full list of members (6 pages)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
4 April 2000Accounts made up to 31 May 1999 (1 page)
24 January 2000Return made up to 12/12/99; full list of members (6 pages)
24 January 2000Return made up to 12/12/99; full list of members (6 pages)
19 July 1999Registered office changed on 19/07/99 from: 536A north circular road neasden london NW10 1SN (1 page)
19 July 1999Registered office changed on 19/07/99 from: 536A north circular road neasden london NW10 1SN (1 page)
29 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
31 March 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Return made up to 12/12/98; full list of members (6 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 February 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1998Return made up to 12/12/97; no change of members (4 pages)
24 February 1997Return made up to 12/12/96; full list of members (6 pages)
24 February 1997Return made up to 12/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
27 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
29 February 1996Return made up to 12/12/95; full list of members (6 pages)
29 February 1996Return made up to 12/12/95; full list of members (6 pages)
25 July 1995Accounting reference date notified as 30/05 (1 page)
25 July 1995Accounting reference date notified as 30/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)