Company NameMerchant E-Solutions, UK Limited
Company StatusDissolved
Company Number06555856
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMarcelo Fabian Perez
Date of BirthJuly 1965 (Born 58 years ago)
NationalityArgentinean
StatusClosed
Appointed31 August 2012(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 19 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3600 Bridge Plewy
Suite 102
Redwood City
Ca
94065
Director NameJessica Jacob
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed12 May 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 19 April 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address3600 Bridge Parkway
Suite 102
Redwood City
Ca
94065
Director NameThomas R Bell
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 19 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3600 Bridge Parkway
Suite 102
Redwood City
Ca
94065
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed04 April 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJim Aviles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2008(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2012)
RoleCoo Merchant E Solutions Inc
Correspondence Address3400 Bridge Parkway
Suite 100
Redwood City
Ca 94065
United States
Director NameCraig Gass
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2008(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2012)
RoleGeneral Counsel Merchant E Solutions Inc
Correspondence Address3400 Bridge Parkway
Suite 100
Redwood City
Ca
Ca 94065
Director NameJim Kelly
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2008(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2012)
RoleCfo Merchant E Solutions Inc
Correspondence Address3400 Bridge Parkway
Suite 100
Redwood City
Ca
Ca 94065
Director NameEduardo Chedid Simoes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBrazilian
StatusResigned
Appointed31 August 2012(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 April 2013)
RoleExecutive Officer
Country of ResidenceBarueri Brazil
Correspondence AddressAlameda Grajau 219,3 Andar
Alphaville-Barueri-Sao Paulo
06454050
Brazil
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Merchant E-solutions Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(6 pages)
31 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(6 pages)
28 July 2015Termination of appointment of Eduardo Chedid Simoes as a director on 8 April 2013 (1 page)
28 July 2015Termination of appointment of Eduardo Chedid Simoes as a director on 8 April 2013 (1 page)
22 July 2015Appointment of Jessica Jacob as a director on 12 May 2014 (2 pages)
22 July 2015Appointment of Thomas R Bell as a director on 1 November 2014 (2 pages)
22 July 2015Appointment of Thomas R Bell as a director on 1 November 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 April 2014Director's details changed for Marcelo Fabian Perez on 31 March 2013 (2 pages)
23 April 2014Director's details changed for Marcelo Fabian Perez on 13 March 2013 (2 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(5 pages)
23 April 2014Director's details changed for Marcelo Fabian Perez on 13 March 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
7 January 2013Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 September 2012Termination of appointment of Craig Gass as a director (2 pages)
20 September 2012Appointment of Eduardo Chedid Simoes as a director (3 pages)
20 September 2012Termination of appointment of Jim Aviles as a director (2 pages)
20 September 2012Appointment of Marcelo Fabian Perez as a director (3 pages)
20 September 2012Termination of appointment of Jim Kelly as a director (2 pages)
14 May 2012Director's details changed for Craig Gass on 3 April 2012 (2 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
14 May 2012Director's details changed for Jim Kelly on 3 April 2012 (2 pages)
14 May 2012Director's details changed for Craig Gass on 3 April 2012 (2 pages)
14 May 2012Director's details changed for Jim Aviles on 3 April 2012 (2 pages)
14 May 2012Director's details changed for Jim Aviles on 3 April 2012 (2 pages)
14 May 2012Director's details changed for Jim Kelly on 3 April 2012 (2 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
12 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
1 April 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
1 December 2008Registered office changed on 01/12/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
5 June 2008Director appointed jim kelly (2 pages)
5 June 2008Director appointed jim aviles (2 pages)
5 June 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
5 June 2008Director appointed craig gass (2 pages)
5 June 2008Appointment terminated director huntsmoor LIMITED (1 page)
5 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
5 June 2008Ad 11/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
4 April 2008Incorporation (37 pages)