Company NameMerchants Capital Corporation (UK) Limited
Company StatusDissolved
Company Number03933562
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameCountbyte Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaurice Stanley Charles Fisher
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(1 month after company formation)
Appointment Duration2 years, 8 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Deans Lawn
Chesham Road
Berkhamstead
Hertfordshire
HP4 3AZ
Director NameMr Terence Frederick Hewson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(1 month after company formation)
Appointment Duration2 years, 8 months (closed 10 December 2002)
RoleManaging Director
Correspondence Address3 Amid Road
Canvey Island
Essex
SS8 8EB
Director NameYasar Samarah
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2000(1 month after company formation)
Appointment Duration2 years, 8 months (closed 10 December 2002)
RoleFinancier
Correspondence Address3325 Dempster Street
Skokie
Illinois
60076
Foreign
Secretary NameMaurice Stanley Charles Fisher
NationalityBritish
StatusClosed
Appointed27 March 2000(1 month after company formation)
Appointment Duration2 years, 8 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Deans Lawn
Chesham Road
Berkhamstead
Hertfordshire
HP4 3AZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Altheimer & Gray
7 Bishopsgate
London
EC2N 3AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
4 May 2001Return made up to 25/02/01; full list of members (7 pages)
25 April 2001Registered office changed on 25/04/01 from: 99 bishopsgate london EC2M 3YU (1 page)
18 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
18 May 2000Nc inc already adjusted 10/04/00 (2 pages)
18 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 2000Ad 10/04/00--------- £ si [email protected]=50156 £ ic 1/50157 (3 pages)
18 May 2000S-div 10/04/00 (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 April 2000New secretary appointed;new director appointed (1 page)
8 March 2000Company name changed countbyte LIMITED\certificate issued on 09/03/00 (2 pages)
25 February 2000Incorporation (18 pages)