London
SW7 5DH
Director Name | Sassan Alavi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 24a Hyde Park Gate London SW7 5DH |
Secretary Name | Sassan Alavi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 24a Hyde Park Gate London SW7 5DH |
Director Name | Mr Faramarz Jalalpour |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 May 2008) |
Role | Building Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Dunstans Hill Sutton Surrey SM1 2UD |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,000 |
Net Worth | £271,000 |
Current Liabilities | £17,040,000 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2011 | Final Gazette dissolved following liquidation (1 page) |
10 May 2011 | Notice of move from Administration to Dissolution on 28 April 2011 (10 pages) |
10 May 2011 | Notice of move from Administration to Dissolution (10 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
8 December 2010 | Administrator's progress report to 3 November 2010 (8 pages) |
8 December 2010 | Administrator's progress report to 3 November 2010 (8 pages) |
8 December 2010 | Administrator's progress report to 3 November 2010 (8 pages) |
3 November 2010 | Notice of extension of period of Administration (2 pages) |
3 November 2010 | Notice of extension of period of Administration (2 pages) |
7 June 2010 | Administrator's progress report to 3 May 2010 (8 pages) |
7 June 2010 | Administrator's progress report to 3 May 2010 (8 pages) |
7 June 2010 | Administrator's progress report to 3 May 2010 (8 pages) |
7 May 2010 | Notice of extension of period of Administration (2 pages) |
7 May 2010 | Notice of extension of period of Administration (2 pages) |
4 December 2009 | Administrator's progress report to 3 November 2009 (9 pages) |
4 December 2009 | Administrator's progress report to 3 November 2009 (9 pages) |
4 December 2009 | Administrator's progress report to 3 November 2009 (9 pages) |
9 November 2009 | Notice of extension of period of Administration (1 page) |
9 November 2009 | Notice of extension of period of Administration (1 page) |
2 June 2009 | Administrator's progress report to 3 May 2009 (6 pages) |
2 June 2009 | Administrator's progress report to 3 May 2009 (6 pages) |
2 June 2009 | Administrator's progress report to 3 May 2009 (6 pages) |
30 December 2008 | Statement of administrator's proposal (16 pages) |
30 December 2008 | Statement of administrator's proposal (16 pages) |
11 November 2008 | Appointment of an administrator (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 50 throwley way sutton surrey SM1 4BF (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 50 throwley way sutton surrey SM1 4BF (1 page) |
11 November 2008 | Appointment of an administrator (1 page) |
5 June 2008 | Company name changed merc investment & construction LTD\certificate issued on 05/06/08 (2 pages) |
5 June 2008 | Company name changed merc investment & construction LTD\certificate issued on 05/06/08 (2 pages) |
22 May 2008 | Appointment terminated director faramarz jalalpour (1 page) |
22 May 2008 | Appointment Terminated Director faramarz jalalpour (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2007 | Full accounts made up to 31 March 2006 (12 pages) |
21 May 2007 | Full accounts made up to 31 March 2006 (12 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
7 August 2006 | Full accounts made up to 31 March 2005 (11 pages) |
7 August 2006 | Full accounts made up to 31 March 2005 (11 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
15 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
15 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
9 May 2005 | Particulars of mortgage/charge (7 pages) |
9 May 2005 | Particulars of mortgage/charge (7 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
15 July 2004 | Full accounts made up to 31 March 2003 (11 pages) |
15 July 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 December 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
5 December 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 December 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
28 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 15A hanover street london W1R 9HG (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 15A hanover street london W1R 9HG (1 page) |
10 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 March 2000 | Return made up to 31/03/00; full list of members
|
29 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 February 1999 | Particulars of mortgage/charge (5 pages) |
19 February 1999 | Particulars of mortgage/charge (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members
|
28 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
6 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
23 April 1997 | Incorporation (21 pages) |