Company NameMercury Capital I Limited
Company StatusDissolved
Company Number05141590
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)
Previous NameJetgarden Limited

Directors

Director NameEdward Gilhuly
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2004(2 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (closed 08 March 2005)
RolePrivate Equity Investor
Correspondence Address43 Phillimore Gardens
London
W8 7QG
Director NameJustin Reizes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed18 June 2004(2 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (closed 08 March 2005)
RolePrivate Equity Professional
Correspondence AddressFlat 6
15 Clanricarde Gardens
London
W2 4JJ
Secretary NameJustin Reizes
NationalityAustralian
StatusClosed
Appointed18 June 2004(2 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (closed 08 March 2005)
RolePrivate Equity Professional
Correspondence AddressFlat 6
15 Clanricarde Gardens
London
W2 4JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSterling Square
7 Carlton Gardens
London
SW1Y 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
14 October 2004Application for striking-off (1 page)
6 July 2004Ad 23/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 2004Memorandum and Articles of Association (22 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Company name changed jetgarden LIMITED\certificate issued on 24/06/04 (6 pages)
24 June 2004Registered office changed on 24/06/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
1 June 2004Incorporation (17 pages)