Company NameMercom Systems Technology Limited
Company StatusDissolved
Company Number04549669
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameMercom Systems (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 26 May 2009)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address67 Dewey Street
Huntingdon
Ny 11743
United States
Director NameMr David James Parcell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameDouglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 26 May 2009)
RoleChief Financial Officer
Country of ResidenceUsa New York
Correspondence Address43 Longacre Drive
Huntington
Ny 11743
United States
Secretary NameMrs Margaret Cecilia Finnegan
NationalityBritish
StatusClosed
Appointed08 January 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Copthorne Road
Croxley Green
Hertfordshire
WD3 4AQ
Director NameOleg Goldfayn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCorporate Executive
Correspondence Address18911 Collins Aven 2301
Sunny Isles Beach
Fl
Usa 33160
Foreign
Director NameAvrum Margolin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCorporate Executive
Correspondence Address101 Plaza Real South
Boca Raton
Fl 33432
United States
Secretary NameRobert Jagendorf
NationalityAmerican
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCorporate Executive
Correspondence Address27 Jeanine Ct
Manalapan
Monmouth 07726
United States
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressKings Court
Kingston Road
Leatherhead
Surrey
KT22 7SL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,946
Cash£3,138
Current Liabilities£889,025

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 December 2008Application for striking-off (1 page)
8 December 2008Director's change of particulars / peter fante / 21/11/2008 (1 page)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
12 September 2008Director's change of particulars / peter fante / 08/01/2008 (1 page)
12 September 2008Director's change of particulars / douglas robinson / 08/01/2008 (1 page)
6 August 2008Director appointed douglas edward robinson (1 page)
5 August 2008Appointment terminated director avrum margolin (1 page)
5 August 2008Director appointed peter demian fante (1 page)
5 August 2008Director appointed david james parcell (1 page)
5 August 2008Appointment terminated director oleg goldfayn (1 page)
5 August 2008Return made up to 01/10/07; full list of members (4 pages)
5 August 2008Appointment terminated secretary robert jagendorf (1 page)
8 May 2008Secretary appointed margaret finnegan (2 pages)
8 May 2008Registered office changed on 08/05/2008 from 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page)
2 November 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
6 December 2006Return made up to 01/10/06; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Return made up to 01/10/05; full list of members (7 pages)
27 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Registered office changed on 13/05/04 from: first floor 31 southampton row london WC1B 5HT (1 page)
18 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Memorandum and Articles of Association (9 pages)
5 November 2002New director appointed (2 pages)