Company NameMercantile Exchange (UK) Limited
Company StatusDissolved
Company Number05694922
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 1 month ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGabriole Jangze
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed08 February 2006(6 days after company formation)
Appointment Duration6 years, 11 months (closed 29 January 2013)
RoleFinance
Country of ResidenceCanada
Correspondence Address35 Misty Crescent
Toronto
M3b 1 T2
Canada
Secretary NameGabriole Jangze
NationalityCanadian
StatusClosed
Appointed08 February 2006(6 days after company formation)
Appointment Duration6 years, 11 months (closed 29 January 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address35 Misty Crescent
Toronto
M3b 1 T2
Canada
Director NameStephen Lau
Date of BirthMay 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed21 March 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 29 January 2013)
RoleFinance
Country of ResidenceCanada
Correspondence Address35 Misty Crescent
Toronto
M3b 1t2
Canada
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1M E Holdings Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
4 October 2012Application to strike the company off the register (3 pages)
4 October 2012Application to strike the company off the register (3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(5 pages)
8 February 2012Registered office address changed from C/O Sayers Butterworth 12 Gough Square 12 Gough Square London EC4A 3DW United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Sayers Butterworth 12 Gough Square 12 Gough Square London EC4A 3DW United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Sayers Butterworth 12 Gough Square 12 Gough Square London EC4A 3DW United Kingdom on 8 February 2012 (1 page)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(5 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 May 2010Registered office address changed from Citygroup Centre Cgc-33-01 25 Canada Square Level 33 Canary Warf London E14 5LB on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Citygroup Centre Cgc-33-01 25 Canada Square Level 33 Canary Warf London E14 5LB on 4 May 2010 (1 page)
4 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Stephen Lau on 2 February 2010 (2 pages)
4 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Gabriole Jangze on 2 February 2010 (2 pages)
4 May 2010Director's details changed for Gabriole Jangze on 2 February 2010 (2 pages)
4 May 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Gabriole Jangze on 2 February 2010 (2 pages)
4 May 2010Director's details changed for Stephen Lau on 2 February 2010 (2 pages)
4 May 2010Registered office address changed from Citygroup Centre Cgc-33-01 25 Canada Square Level 33 Canary Warf London E14 5LB on 4 May 2010 (1 page)
4 May 2010Director's details changed for Stephen Lau on 2 February 2010 (2 pages)
19 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 March 2009Return made up to 02/02/09; full list of members (3 pages)
11 March 2009Return made up to 02/02/09; full list of members (3 pages)
3 July 2008Return made up to 02/02/08; full list of members (3 pages)
3 July 2008Return made up to 02/02/08; full list of members (3 pages)
3 July 2008Director and Secretary's Change of Particulars / gabriole jangze / 09/01/2007 / HouseName/Number was: , now: 35; Street was: 3036 bayview avenue, now: misty crescent; Area was: unit a, now: ; Region was: MZN5L2, now: M3B 1 T2 (1 page)
3 July 2008Director's change of particulars / stephen lau / 09/01/2007 (1 page)
3 July 2008Director's Change of Particulars / stephen lau / 09/01/2007 / HouseName/Number was: , now: 35; Street was: 3036 bayview avenue, now: misty crescent; Region was: MZN5L2, now: M3B 1T2 (1 page)
3 July 2008Director and secretary's change of particulars / gabriole jangze / 09/01/2007 (1 page)
17 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 June 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 June 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 February 2007Return made up to 02/02/07; full list of members (2 pages)
27 February 2007Return made up to 02/02/07; full list of members (2 pages)
24 August 2006Registered office changed on 24/08/06 from: 18 bentinck street london W1U 2AR (1 page)
24 August 2006Registered office changed on 24/08/06 from: 18 bentinck street london W1U 2AR (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
2 February 2006Incorporation (11 pages)
2 February 2006Incorporation (11 pages)