Suite 102
Redwood City
Ca
94065
Director Name | Jessica Jacob |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 April 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 3600 Bridge Parkway Suite 102 Redwood City Ca 94065 |
Director Name | Thomas R Bell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 3600 Bridge Parkway Suite 102 Redwood City Ca 94065 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Jim Aviles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2008(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2012) |
Role | Coo Merchant E Solutions Inc |
Correspondence Address | 3400 Bridge Parkway Suite 100 Redwood City Ca 94065 United States |
Director Name | Craig Gass |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2008(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2012) |
Role | General Counsel Merchant E Solutions Inc |
Correspondence Address | 3400 Bridge Parkway Suite 100 Redwood City Ca Ca 94065 |
Director Name | Jim Kelly |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2008(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2012) |
Role | Cfo Merchant E Solutions Inc |
Correspondence Address | 3400 Bridge Parkway Suite 100 Redwood City Ca Ca 94065 |
Director Name | Eduardo Chedid Simoes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 31 August 2012(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 April 2013) |
Role | Executive Officer |
Country of Residence | Barueri Brazil |
Correspondence Address | Alameda Grajau 219,3 Andar Alphaville-Barueri-Sao Paulo 06454050 Brazil |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Merchant E-solutions Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
28 July 2015 | Termination of appointment of Eduardo Chedid Simoes as a director on 8 April 2013 (1 page) |
28 July 2015 | Termination of appointment of Eduardo Chedid Simoes as a director on 8 April 2013 (1 page) |
22 July 2015 | Appointment of Jessica Jacob as a director on 12 May 2014 (2 pages) |
22 July 2015 | Appointment of Thomas R Bell as a director on 1 November 2014 (2 pages) |
22 July 2015 | Appointment of Thomas R Bell as a director on 1 November 2014 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2014 | Director's details changed for Marcelo Fabian Perez on 31 March 2013 (2 pages) |
23 April 2014 | Director's details changed for Marcelo Fabian Perez on 13 March 2013 (2 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Marcelo Fabian Perez on 13 March 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 September 2012 | Termination of appointment of Craig Gass as a director (2 pages) |
20 September 2012 | Appointment of Eduardo Chedid Simoes as a director (3 pages) |
20 September 2012 | Termination of appointment of Jim Aviles as a director (2 pages) |
20 September 2012 | Appointment of Marcelo Fabian Perez as a director (3 pages) |
20 September 2012 | Termination of appointment of Jim Kelly as a director (2 pages) |
14 May 2012 | Director's details changed for Craig Gass on 3 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Director's details changed for Jim Kelly on 3 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Craig Gass on 3 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Jim Aviles on 3 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Jim Aviles on 3 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Jim Kelly on 3 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
1 April 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
5 June 2008 | Director appointed jim kelly (2 pages) |
5 June 2008 | Director appointed jim aviles (2 pages) |
5 June 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
5 June 2008 | Director appointed craig gass (2 pages) |
5 June 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
5 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
5 June 2008 | Ad 11/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
4 April 2008 | Incorporation (37 pages) |