Company NameMercurial Productions Limited
Company StatusDissolved
Company Number06055330
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameLukinvent Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAvye Leventis
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2007(7 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84a Oakwood Court
London
W14 8JF
Director NameMr James Beshoff
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote Barn Leylands Farm
Bottom Road
St. Leonards
Hertfordshire
HP23 6LJ
Director NameDr Patrick Kurt Oesch
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleAttorney At Law
Correspondence AddressWalchestrasse 25
8006 Zurich
Switzerland
Director NameErnst Wickihalder
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Administrator
Correspondence AddressBadenerstrasse 46
Bulach
Surich 8180
Switzerland
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address3rd Floor Office
83 Marylebone High Street
London
W1U 4QW

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Vecta Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,240
Cash£6,716
Current Liabilities£22,956

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 December 2017Application to strike the company off the register (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
13 April 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 February 2010Termination of appointment of Tlaw Secretaries Limited as a secretary (1 page)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Tlaw Secretaries Limited on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Tlaw Secretaries Limited on 2 February 2010 (1 page)
2 February 2010Director's details changed for Avye Leventis on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Avye Leventis on 2 February 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Return made up to 17/01/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Registered office changed on 15/05/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
13 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
5 September 2007Company name changed lukinvent LIMITED\certificate issued on 05/09/07 (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 12 walker avenue stratford office village wolverton mill milton keynes MK12 5TW (1 page)
28 April 2007Registered office changed on 28/04/07 from: 3RD floor office 83 marylebone high street london W1U 4QW (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
26 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
17 January 2007Incorporation (22 pages)