Company NameMercure International Limited
Company StatusDissolved
Company Number04163852
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 1 month ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)
Previous NameMercure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameUp To Date Creative & Consulting Ltd (Corporation)
Date of BirthJanuary 1971 (Born 53 years ago)
StatusClosed
Appointed22 March 2001(1 month after company formation)
Appointment Duration2 years, 2 months (closed 17 June 2003)
Correspondence Address343 City Road
London
EC1V 1LR
Secretary NameCity Secretaries Limited (Corporation)
StatusClosed
Appointed28 February 2002(1 year after company formation)
Appointment Duration1 year, 3 months (closed 17 June 2003)
Correspondence Address343 City Road
London
EC1V 1LR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCity Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(1 month after company formation)
Appointment Duration11 months (resigned 20 February 2002)
Correspondence Address343 City Road
London
EC1V 1LR

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Application for striking-off (1 page)
12 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 2002New secretary appointed (2 pages)
24 May 2001Company name changed mercure LIMITED\certificate issued on 24/05/01 (2 pages)
21 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: suite 27007 72 new bond street london W1S 1RR (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
20 February 2001Incorporation (31 pages)