Company NameBlue Mercury Solutions Ltd
Company StatusDissolved
Company Number06415813
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 6 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLavoyer Franck
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceMorroco
Correspondence Address145 157 St. John Street
London
EC1V 4PY
Secretary NameBelhebib Latifa
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Rue Didouche Mourad
Algiers
16000
Algeria

Contact

Websitebluemercurysolutions.ltd.uk
Telephone020 70604788
Telephone regionLondon

Location

Registered Address145 157 St. John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

600 at £1Blue Mercury Solutions Business Network Fze
60.00%
Ordinary
400 at £1Franck Lavoyer
40.00%
Ordinary

Financials

Year2014
Net Worth-£17,445
Cash£123

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
27 March 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
27 March 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Registered office address changed from 338 Euston Road Regent's Place London NW1 3BT to 145 157 St. John Street London EC1V 4PY on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 338 Euston Road Regent's Place London NW1 3BT to 145 157 St. John Street London EC1V 4PY on 19 September 2014 (1 page)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 August 2010Registered office address changed from , 9 Bentinck Street, London, W1U 2EL, England to 338 Euston Road Regent's Place London NW1 3BT on 20 August 2010 (1 page)
20 August 2010Registered office address changed from , 9 Bentinck Street, London, W1U 2EL, England to 338 Euston Road Regent's Place London NW1 3BT on 20 August 2010 (1 page)
17 February 2010Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom to 338 Euston Road Regent's Place London NW1 3BT on 17 February 2010 (1 page)
17 February 2010Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom to 338 Euston Road Regent's Place London NW1 3BT on 17 February 2010 (1 page)
8 January 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
8 January 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
8 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
8 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
16 November 2009Director's details changed for Lavoyer Franck on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Lavoyer Franck on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Lavoyer Franck on 1 November 2009 (2 pages)
16 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
2 April 2009Appointment terminated secretary belhebib latifa (1 page)
2 April 2009Director's change of particulars / lavoyer franck / 02/04/2009 (1 page)
2 April 2009Appointment terminated secretary belhebib latifa (1 page)
2 April 2009Director's change of particulars / lavoyer franck / 02/04/2009 (1 page)
10 November 2008Return made up to 02/11/08; full list of members (3 pages)
10 November 2008Return made up to 02/11/08; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from, suite 14, 456-458 strand, london, WC2R 0DZ (1 page)
15 August 2008Registered office changed on 15/08/2008 from, suite 14, 456-458 strand, london, WC2R 0DZ (1 page)
2 November 2007Incorporation (15 pages)
2 November 2007Incorporation (15 pages)