Company NameMercantile House Limited
Company StatusDissolved
Company Number03005184
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Dissolution Date24 September 2002 (21 years, 7 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 NameMartin Thomas Burley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 July 1998(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 24 September 2002)
RoleProperty Consultant
Correspondence Address18 Ingelow House
Holland Street
London
W8 4NF
Secretary NameTherese Evans
NationalityBritish
StatusClosed
Appointed15 July 1998(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 24 September 2002)
RoleCompany Director
Correspondence AddressFlat 1 40 Longley Road
London
SW17 9LL
Director NameMartin Thomas Burley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleValuer
Correspondence Address43 Taffrail House
Burrells Wharf Square Isle Of Dogs
London
E14 3TG
Director NameNeil Patrick Charles Delargy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleLaunderer
Correspondence Address35 Dewhirst Road
London
W14 0ES
Secretary NameMartin Thomas Burley
NationalityNew Zealander
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address43 Taffrail House
Burrells Wharf Square Isle Of Dogs
London
E14 3TG
Secretary NameCatherine Lesley Cox
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address5a Walpole Gardens
Twickenham
Middlesex
TW1 3HY
Secretary NameAnna Maria Delargy
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address35 Dewhurst Road
London
W14 0ES

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2002Application for striking-off (1 page)
22 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 January 2001Return made up to 23/12/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
30 December 1999Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 January 1999Return made up to 23/12/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 May 1997 (4 pages)
26 February 1998Return made up to 23/12/97; full list of members (6 pages)
8 May 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned;director resigned (1 page)
17 January 1997Return made up to 23/12/96; no change of members (4 pages)
27 November 1996Particulars of mortgage/charge (4 pages)
30 January 1996Return made up to 23/12/95; full list of members (6 pages)
20 September 1995Accounting reference date notified as 23/12 (1 page)