Company NameMercator Life Sciences Limited
Company StatusDissolved
Company Number06564177
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Lathrop Brill
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 28 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Peter Dameris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameBenjamin James Madden
NationalityBritish
StatusClosed
Appointed19 July 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 28 January 2014)
RoleCompany Director
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameKeith Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aberdeen Road
London
N5 2UH
Director NameMr Martin Anthony Reynolds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 133
Houndsditch
London
EC3A 7BX
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aberdeen Road
London
N5 2UH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Sharpstream Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,755
Net Worth£89,114
Cash£124,698
Current Liabilities£36,997

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2013Application to strike the company off the register (3 pages)
3 October 2013Application to strike the company off the register (3 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1,000
(4 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1,000
(4 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1,000
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
2 November 2011Full accounts made up to 31 December 2010 (13 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
9 February 2011Appointment of Mr James Lathrop Brill as a director (2 pages)
9 February 2011Appointment of Mr James Lathrop Brill as a director (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2010Appointment of Peter Dameris as a director (3 pages)
6 August 2010Appointment of Peter Dameris as a director (3 pages)
27 July 2010Termination of appointment of Martin Reynolds as a director (2 pages)
27 July 2010Registered office address changed from 5th Floor, 133 Houndsditch London EC3A 7BX United Kingdom on 27 July 2010 (2 pages)
27 July 2010Termination of appointment of Keith Brown as a secretary (2 pages)
27 July 2010Registered office address changed from 5Th Floor, 133 Houndsditch London EC3A 7BX United Kingdom on 27 July 2010 (2 pages)
27 July 2010Termination of appointment of Keith Brown as a director (2 pages)
27 July 2010Appointment of Benjamin James Madden as a secretary (3 pages)
27 July 2010Appointment of Benjamin James Madden as a secretary (3 pages)
27 July 2010Termination of appointment of Keith Brown as a director (2 pages)
27 July 2010Termination of appointment of Martin Reynolds as a director (2 pages)
27 July 2010Termination of appointment of Keith Brown as a secretary (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Martin Anthony Reynolds on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Martin Anthony Reynolds on 16 June 2010 (2 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 June 2010Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX United Kingdom on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 5th Floor 133 Houndsditch London EC2A 7BX United Kingdom on 16 June 2010 (1 page)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
10 June 2010Statement of capital following an allotment of shares on 8 November 2009
  • GBP 1,000
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 8 November 2009
  • GBP 1,000
(2 pages)
10 June 2010Statement of capital following an allotment of shares on 8 November 2009
  • GBP 1,000
(2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from Castle House 37-45 Paul Street London EC2A 4LS on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 5Th Floor 133 Hounsditch London EC2A 7BX on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Castle House 37-45 Paul Street London EC2A 4LS on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 5th Floor 133 Hounsditch London EC2A 7BX on 7 May 2010 (1 page)
7 May 2010Registered office address changed from Castle House 37-45 Paul Street London EC2A 4LS on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 5Th Floor 133 Hounsditch London EC2A 7BX on 7 May 2010 (1 page)
13 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 July 2009Location of debenture register (1 page)
6 July 2009Location of debenture register (1 page)
6 July 2009Registered office changed on 06/07/2009 from castle house 37-45 paul street london EC2A 4LS united kingdom (1 page)
6 July 2009Return made up to 14/04/09; full list of members (3 pages)
6 July 2009Registered office changed on 06/07/2009 from castle house 37-45 paul street london EC2A 4LS united kingdom (1 page)
6 July 2009Return made up to 14/04/09; full list of members (3 pages)
6 July 2009Location of register of members (1 page)
6 July 2009Location of register of members (1 page)
30 April 2008Director appointed martin reynolds (2 pages)
30 April 2008Director appointed martin reynolds (2 pages)
30 April 2008Director and secretary appointed keith brown (2 pages)
30 April 2008Director and secretary appointed keith brown (2 pages)
29 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
29 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 April 2008Registered office changed on 16/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
16 April 2008Registered office changed on 16/04/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
15 April 2008Appointment terminated secretary qa registrars LIMITED (1 page)
15 April 2008Appointment terminated director qa nominees LIMITED (1 page)
15 April 2008Appointment Terminated Director qa nominees LIMITED (1 page)
15 April 2008Appointment Terminated Secretary qa registrars LIMITED (1 page)
14 April 2008Incorporation (16 pages)
14 April 2008Incorporation (16 pages)