Company NameMercury Private Equity Holdings Ltd
Company StatusDissolved
Company Number03263431
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Trewin Stratford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 18 March 2003)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Huron Road
London
SW17 8RB
Secretary NameDebra Anne Searle
NationalityBritish
StatusClosed
Appointed01 December 1998(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameNicholas Charles Dalton Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 18 March 2003)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address85 Briarwood Road
London
SW4 9PJ
Director NameMs Palvi Shah
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 18 March 2003)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address8 Flambard Road
Harrow
Middlesex
HA1 2NA
Director NameCharles Bowen Farquharson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleInvestment Director
Correspondence Address47 Duncan Terrace
London
N1 8AL
Director NameStephen Anthony Zimmerman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleInvestment Director
Correspondence Address33 King William Street
London
EC4R 9AS
Secretary NameHelen Margaret Perkins
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Westmont Road
Hinchley Wood
Esher
Surrey
KT10 9BE
Director NameMr David John Causer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 03 April 2001)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressHampton Lodge 15 North Road
Highgate
London
N6 4BD

Location

Registered Address33 King William Street London
EC4R 9AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
16 July 2002Location of register of members (1 page)
4 September 2001Full accounts made up to 31 December 2000 (9 pages)
16 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
18 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
(6 pages)
13 April 2001Director resigned (1 page)
20 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/11/00
(1 page)
20 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/11/00
(1 page)
14 August 2000Return made up to 01/07/00; full list of members (10 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
16 July 1999Return made up to 01/07/99; full list of members (6 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998New secretary appointed (2 pages)
12 October 1998Location of register of members (1 page)
8 September 1998Director's particulars changed (1 page)
1 September 1998Auditor's resignation (1 page)
11 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
5 August 1998New director appointed (3 pages)
29 July 1998Return made up to 01/07/98; full list of members (6 pages)
6 July 1998Director resigned (1 page)
20 October 1997Return made up to 09/10/97; full list of members (7 pages)
26 August 1997Director's particulars changed (2 pages)
22 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (2 pages)
16 April 1997Director's particulars changed (2 pages)
20 March 1997Director's particulars changed (1 page)
2 January 1997Ad 24/12/96--------- £ si 500@1=500 £ ic 2/502 (2 pages)
19 November 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
1 November 1996New director appointed (2 pages)
9 October 1996Incorporation (24 pages)