Company NameMerkur Leasing Limited
Company StatusDissolved
Company Number05950083
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKurt Moller
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11 Wasgustr.
Frankfurt-Hochst
65929
Germany
Secretary NameEgona Limited (Corporation)
StatusClosed
Appointed29 September 2006(1 day after company formation)
Appointment Duration8 years, 7 months (closed 12 May 2015)
Correspondence Address27 Gibberstr
Weisdaben
Germany
65203
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

1 at £1Kurt Moller
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
13 March 2014Accounts made up to 30 September 2013 (2 pages)
13 March 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Registered office address changed from 8-10 Stamford Hill London N16 6XZ on 13 March 2014 (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 January 2013Accounts made up to 30 September 2012 (2 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Accounts made up to 30 September 2011 (2 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
12 October 2011Accounts made up to 30 September 2010 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Director's details changed for Kurt Moller on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Kurt Moller on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Egona Limited on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Egona Limited on 1 October 2009 (2 pages)
4 October 2010Accounts made up to 30 September 2009 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
19 June 2009Accounts made up to 30 September 2008 (2 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
6 April 2009Return made up to 28/09/08; full list of members (3 pages)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Return made up to 28/09/07; full list of members (2 pages)
19 February 2008Accounts made up to 30 September 2007 (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006Director resigned (1 page)
28 September 2006Incorporation (14 pages)