Company NameMersea Limited
Company StatusDissolved
Company Number03378571
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMrs Elna Paulette Lafortune
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed09 July 2019(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 17 November 2020)
RoleManager
Country of ResidenceSeychells
Correspondence Address3 Gower Street
London
WC1E 6HA
Director NameDemetrios Andreou Demetriades
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityCypriot
StatusResigned
Appointed09 October 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address3 Thasos Street
Dadlaw House
Nicosia
Foreign
Director NameMartha Demetriou Demetriades
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2006)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address5a Evagora Pallikarides Str
Engomi
Nicosia
Foreign
Secretary NameDemetrios Andreou Demetriades
NationalityCypriot
StatusResigned
Appointed09 October 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address3 Thasos Street
Dadlaw House
Nicosia
Foreign
Director NameMr Andreas Spyrides
Date of BirthMarch 1970 (Born 54 years ago)
NationalityCypriot
StatusResigned
Appointed08 August 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 December 2006)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address12 Them, Dervi Street
Palais D Lvoire, 4th Floor 402, P.O.Box 27511
Nicosia
2430
Secretary NameMr Andreas Spyrides
NationalityCypriot
StatusResigned
Appointed08 August 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2005)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address12 Them, Dervi Street
Palais D Lvoire, 4th Floor 402, P.O.Box 27511
Nicosia
2430
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed01 June 2005(8 years after company formation)
Appointment Duration11 years, 5 months (resigned 28 October 2016)
RoleAssistant Project Manager
Country of ResidenceSeychelles
Correspondence AddressPO Box 344 Bel Ombre
Mahe
Seychelles
Secretary NameMs Gaetanne Sharon Antat
NationalityCitizen Of Seychelle
StatusResigned
Appointed01 June 2005(8 years after company formation)
Appointment Duration11 years, 5 months (resigned 28 October 2016)
RoleLegal Secretary
Country of ResidenceSeychelles
Correspondence AddressLe Niole
Mahe
Seychelles
Director NameMrs Elna Paulette Lafortune
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed28 October 2016(19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2019)
RoleManager
Country of ResidenceSeychells
Correspondence Address3 Gower Street
London
WC1E 6HA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Butterwick Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 December 2017Registered office address changed from 35 Ivor Place London NW1 6EA England to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page)
13 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
1 November 2016Appointment of Mrs. Elna Paulette Lafortune as a director on 28 October 2016 (2 pages)
28 October 2016Termination of appointment of Gaetanne Sharon Antat as a secretary on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to 35 Ivor Place London NW1 6EA on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Jennifer Catherine Rene as a director on 28 October 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
5 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 October 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
5 September 2014Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 5 September 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from office 4 59-60 russell square london WC1B 4HP (1 page)
13 August 2008Return made up to 30/05/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 June 2007Return made up to 30/05/07; full list of members (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 June 2006Return made up to 30/05/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 August 2005New secretary appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005Secretary resigned (1 page)
11 July 2005Return made up to 30/05/05; full list of members (7 pages)
5 July 2005Registered office changed on 05/07/05 from: regent house 316 beulah hill upper norwood london SE19 3HF (1 page)
16 June 2004Return made up to 30/05/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2003Registered office changed on 30/01/03 from: 71 woodford crescent pinner middlesex HA5 3UA (1 page)
28 November 2002Registered office changed on 28/11/02 from: 72 wimpole street london W1G 9RP (1 page)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
27 August 2002Accounting reference date shortened from 29/11/02 to 31/12/01 (1 page)
18 August 2002Secretary resigned;director resigned (1 page)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002Director's particulars changed (1 page)
11 July 2002Return made up to 30/05/02; full list of members (7 pages)
12 February 2002Accounts for a dormant company made up to 29 November 2001 (1 page)
18 October 2001Registered office changed on 18/10/01 from: suite 136 72 new bond street london W1Y 9DD (1 page)
25 June 2001Return made up to 30/05/01; full list of members (6 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Accounting reference date extended from 31/05/00 to 29/11/00 (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
8 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
8 June 2000Return made up to 30/05/00; full list of members (6 pages)
8 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1999Return made up to 30/05/99; no change of members (4 pages)
9 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
8 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
30 May 1997Incorporation (16 pages)