Company NameMercury Planning Solutions Limited
Company StatusDissolved
Company Number04048609
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJason Ambrose
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Buckingham Gate
London
SW1E 6AE
Secretary NameThe Company Books Ltd (Corporation)
StatusClosed
Appointed20 August 2004(4 years after company formation)
Appointment Duration6 years, 2 months (closed 26 October 2010)
Correspondence Address15 Bunhill Row
London
EC1Y 8LP
Secretary NameAllister Dean Macpherson
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Highgate Edge
Great North Road
London
N2 0NT
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed13 March 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2003)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address15 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010Application to strike the company off the register (2 pages)
6 July 2010Application to strike the company off the register (2 pages)
16 September 2009Director's change of particulars / jason ambrose / 18/04/2009 (1 page)
16 September 2009Director's Change of Particulars / jason ambrose / 18/04/2009 / HouseName/Number was: , now: 56; Street was: studio 302 westbourne studios, now: buckingham gate; Area was: 242 acklam road, now: ; Post Code was: W10 5JJ, now: SW1E 6AE; Country was: , now: united kingdom (1 page)
16 September 2009Return made up to 07/08/09; full list of members (3 pages)
16 September 2009Return made up to 07/08/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
12 August 2008Director's change of particulars / jason ambrose / 01/10/2007 (1 page)
12 August 2008Director's Change of Particulars / jason ambrose / 01/10/2007 / HouseName/Number was: , now: suite 302; Street was: 11 burnthwaite road, now: 242 acklam road; Post Town was: fulham, now: london; Region was: london, now: ; Post Code was: SW6 5BQ, now: W10 5JJ; Country was: , now: united kingdom (1 page)
12 August 2008Return made up to 07/08/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 May 2008Secretary's Change of Particulars / the company books LTD / 08/05/2008 / HouseName/Number was: , now: 15; Street was: garden floor, now: bunhill row; Area was: 6 coldbath square, now: ; Post Code was: EC1R 5NA, now: EC1Y 8LP; Country was: , now: united kingdom (1 page)
9 May 2008Registered office changed on 09/05/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page)
9 May 2008Secretary's change of particulars / the company books LTD / 08/05/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page)
25 September 2007Return made up to 07/08/07; full list of members (2 pages)
25 September 2007Return made up to 07/08/07; full list of members (2 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
5 September 2006Return made up to 07/08/06; full list of members (2 pages)
5 September 2006Return made up to 07/08/06; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
8 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
11 August 2005Return made up to 07/08/05; full list of members (2 pages)
11 August 2005Return made up to 07/08/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 October 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
7 October 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
29 September 2004Return made up to 07/08/04; no change of members (6 pages)
29 September 2004Return made up to 07/08/04; no change of members (6 pages)
8 September 2004Registered office changed on 08/09/04 from: 11 burnthwaite road fulham london SW6 5BQ (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Registered office changed on 08/09/04 from: 11 burnthwaite road fulham london SW6 5BQ (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
2 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 October 2003Return made up to 07/08/03; full list of members (5 pages)
1 October 2003Return made up to 07/08/03; full list of members (5 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
29 August 2002Return made up to 07/08/02; full list of members (5 pages)
29 August 2002Return made up to 07/08/02; full list of members (5 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 August 2001Return made up to 07/08/01; full list of members (5 pages)
20 August 2001Return made up to 07/08/01; full list of members (5 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 90-100 sydney street london SW3 6NJ (1 page)
26 March 2001Registered office changed on 26/03/01 from: 90-100 sydney street london SW3 6NJ (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Ad 07/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Ad 07/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 2000Incorporation (12 pages)