Company NameMerc-Care Commercial's Limited
Company StatusDissolved
Company Number05485204
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Demidrakis Kyriacou
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleMotor Consultant
Country of ResidenceEngland
Correspondence Address16 Burleigh Gardens
Southgate
London
N14 5AP
Director NameDino Raffaele Morena
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleMotor Consultant
Correspondence Address220 Hammond Street Road
Cheshunt
Hertfordshire
EN7 6PB
Director NameMr Guiseppe Sesto
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleMotor Consultant
Country of ResidenceEngland
Correspondence Address28 Crown Lane
Southgate
London
N14 5ES
Secretary NameDino Raffaele Morena
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address220 Hammond Street Road
Cheshunt
Hertfordshire
EN7 6PB
Director NameMr Ronny Armand Hirschkorn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleMotor Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Park Gate Crescent
Hadley Wood
Herts
EN4 9NW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£133,043
Gross Profit£58,502
Net Worth-£41,511
Cash£6,265
Current Liabilities£27,967

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2008Return made up to 20/06/08; full list of members (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
6 November 2007Director resigned (1 page)
18 July 2007Return made up to 20/06/07; no change of members (8 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
3 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005Ad 20/06/05--------- £ si 898@1=898 £ ic 2/900 (2 pages)
22 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 July 2005Registered office changed on 21/07/05 from: 110 station road london E4 6AB (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Registered office changed on 27/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 June 2005Director resigned (1 page)
20 June 2005Incorporation (16 pages)