Company NameMercury Trading Consolidated Limited
Company StatusDissolved
Company Number03424559
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 12 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 NameMaxine Echemunor
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2002)
RoleMarketing
Correspondence Address40 Leamington Road Villas
London
W11 1HT
Secretary NameThomas Wagaine
NationalityBritish
StatusClosed
Appointed06 April 1998(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address3 Grayling Close
London
E16 4PB
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMarcel Ulrich
NationalityBritish
StatusResigned
Appointed26 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Secretary NameFemi Ogunfunmilade
NationalityBritish
StatusResigned
Appointed09 September 1997(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address50 Portree Street
London
E14 0HT

Location

Registered Address125 Poplar High Street
Poplar
London
E14 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,225
Current Liabilities£11,195

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
15 November 2001Application for striking-off (1 page)
5 October 2001Return made up to 26/08/01; full list of members (6 pages)
7 September 2001Registered office changed on 07/09/01 from: 105 commercial road london E1 1RD (1 page)
23 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
31 August 2000Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
31 July 2000Return made up to 26/08/99; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
12 April 2000Full accounts made up to 31 August 1999 (9 pages)
26 February 1999Full accounts made up to 31 August 1998 (8 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Return made up to 26/08/98; full list of members (6 pages)
26 August 1997Incorporation (15 pages)