Company NameMercalink Limited
Company StatusDissolved
Company Number03964937
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulius George Stephen Fein
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleEconomist
Correspondence Address26 Gothenburg Way
Sutton Fields
Hull
HU8 0YG
Director NameMatan Arazi
Date of BirthMay 1974 (Born 50 years ago)
NationalityIsrael
StatusClosed
Appointed01 February 2001(10 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 11 January 2011)
RoleComp. Eng.
Correspondence Address11711 Mayfield 8
Los Angeles
California
90049
United States
Secretary NamePaul Henry Backshall
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address10-14 Hewett Street
London
EC2A 3RL
Director NamePaul Henry Backshall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(10 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address10-14 Hewett Street
London
EC2A 3RL
Director NameGuy Setton
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2001(10 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address54a Tudor Close
London
NW3 4AG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£60,000
Net Worth-£429,798
Current Liabilities£429,798

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Termination of appointment of Paul Backshall as a secretary (1 page)
5 October 2010Termination of appointment of Paul Backshall as a secretary (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Termination of appointment of Paul Backshall as a director (2 pages)
29 January 2010Termination of appointment of Paul Backshall as a director (2 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 July 2009Return made up to 31/05/09; no change of members (5 pages)
2 July 2009Return made up to 31/05/09; no change of members (5 pages)
5 February 2009Total exemption full accounts made up to 30 September 2007 (9 pages)
5 February 2009Total exemption full accounts made up to 30 September 2007 (9 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Appointment Terminated Director guy setton (1 page)
3 April 2008Appointment terminated director guy setton (1 page)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Location of register of members (1 page)
11 April 2007Location of debenture register (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Location of register of members (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Location of debenture register (1 page)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
3 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
21 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
5 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
21 September 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
21 September 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 April 2004Return made up to 31/03/04; full list of members (7 pages)
2 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 November 2003Registered office changed on 24/11/03 from: 10-14 hewett street london EC2A 3HA (1 page)
24 November 2003Registered office changed on 24/11/03 from: 10-14 hewett street london EC2A 3HA (1 page)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
1 December 2002Director's particulars changed (1 page)
1 December 2002Director's particulars changed (1 page)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 October 2002Accounts made up to 31 March 2002 (1 page)
21 March 2002Return made up to 31/03/02; full list of members (7 pages)
21 March 2002Return made up to 31/03/02; full list of members (7 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
8 June 2001Return made up to 31/03/01; full list of members (7 pages)
8 June 2001Return made up to 31/03/01; full list of members (7 pages)
21 May 2001Ad 01/02/01--------- £ si 847@1=847 £ ic 153/1000 (2 pages)
21 May 2001Ad 01/02/01--------- £ si 847@1=847 £ ic 153/1000 (2 pages)
26 April 2001Location of debenture register (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Location of register of members (1 page)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Location of register of members (1 page)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Location of debenture register (1 page)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
20 February 2001Memorandum and Articles of Association (4 pages)
20 February 2001Memorandum and Articles of Association (4 pages)
18 July 2000Ad 28/06/00--------- £ si 152@1=152 £ ic 1/153 (2 pages)
18 July 2000Ad 28/06/00--------- £ si 152@1=152 £ ic 1/153 (2 pages)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
31 March 2000Incorporation (11 pages)
31 March 2000Incorporation (11 pages)