Company NameMercado Argentino Limited
Company StatusDissolved
Company Number05481419
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameRufo Alexander Acosta
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crealock Street
London
SW18 2BS
Secretary NameDiego Grad
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleSecretary
Correspondence AddressFirst Floor Flat
3 Abbot's Place
London
NW6 4NP
Secretary NameDominic Simon Pascal
NationalityBritish
StatusResigned
Appointed01 June 2006(11 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2011)
RoleAccountant & Company Secretary
Correspondence Address35 Crossway
Raynes Park
SW20 9JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 6 Glenville Mews
London
SW18 4NJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£91,764
Cash£3,193
Current Liabilities£157,412

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Registered office address changed from C/O Mercado Limited 1 Creadlock Street Wandsworth London SW18 2BS England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from C/O Mercado Limited 1 Creadlock Street Wandsworth London SW18 2BS England on 28 November 2011 (1 page)
25 November 2011Termination of appointment of Dominic Pascal as a secretary (1 page)
25 November 2011Termination of appointment of Dominic Simon Pascal as a secretary on 25 November 2011 (1 page)
24 November 2011Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from Suite 1 Morie Studios 4 Morie Street London SW18 1SL United Kingdom on 24 November 2011 (1 page)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 10,000
(5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 10,000
(5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 December 2010Register inspection address has been changed from Suite 101 Gardiner House 3-9 Broomhill Road London SW18 4JQ (1 page)
1 December 2010Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 1 December 2010 (1 page)
1 December 2010Register inspection address has been changed from Suite 101 Gardiner House 3-9 Broomhill Road London SW18 4JQ (1 page)
1 December 2010Registered office address changed from Suite 101 Gardiner House the Business Village 3-9 Broomhill Road London SW18 4JQ on 1 December 2010 (1 page)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Director's details changed for Rufo Alexander Acosta on 15 June 2010 (2 pages)
9 July 2010Director's details changed for Rufo Alexander Acosta on 15 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
31 July 2009Return made up to 15/06/09; full list of members (3 pages)
31 July 2009Return made up to 15/06/09; full list of members (3 pages)
27 July 2009Amended accounts made up to 30 June 2008 (6 pages)
27 July 2009Amended accounts made up to 30 June 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
19 May 2009Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
3 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 August 2008Return made up to 15/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 2008Return made up to 15/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 2007Registered office changed on 22/11/07 from: 215 welsbach house broomhill road london SW18 4JQ (1 page)
22 November 2007Registered office changed on 22/11/07 from: 215 welsbach house broomhill road london SW18 4JQ (1 page)
28 June 2007Return made up to 15/06/07; full list of members (2 pages)
28 June 2007Return made up to 15/06/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2006Nc inc already adjusted 14/09/06 (1 page)
4 October 2006Ad 01/09/06-14/09/06 £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 October 2006Nc inc already adjusted 14/09/06 (1 page)
4 October 2006Ad 01/09/06-14/09/06 £ si 9900@1=9900 £ ic 100/10000 (2 pages)
30 August 2006Return made up to 15/06/06; full list of members (6 pages)
30 August 2006Return made up to 15/06/06; full list of members (6 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Ad 15/06/05-30/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2006Ad 15/06/05-30/06/06 £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005New secretary appointed (2 pages)
15 June 2005Incorporation (15 pages)
15 June 2005Incorporation (15 pages)