Company NameMertz Limited
Company StatusDissolved
Company Number06901967
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameShoo 457 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NamePaul Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 29 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameLeigh Thompson
NationalityBritish
StatusClosed
Appointed01 July 2009(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 29 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameLeigh Thompson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(2 months, 2 weeks after company formation)
Appointment Duration5 years (closed 29 July 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMs Sian Sadler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Station Road
Harpenden
Hertfordshire
AL5 4TU
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,112
Cash£4,210
Current Liabilities£240,140

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
1 July 2013Liquidators' statement of receipts and payments to 19 June 2013 (13 pages)
1 July 2013Liquidators statement of receipts and payments to 19 June 2013 (13 pages)
26 June 2012Statement of affairs with form 4.19 (8 pages)
26 June 2012Appointment of a voluntary liquidator (1 page)
26 June 2012Registered office address changed from 184 Milton Park Abingdon Oxfordshire OX14 4SE on 26 June 2012 (2 pages)
26 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 1
(3 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
31 May 2011Secretary's details changed for Leigh Thompson on 31 May 2011 (1 page)
31 May 2011Director's details changed for Paul Thompson on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Leigh Thompson on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 August 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages)
28 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 August 2009Director appointed leigh thompson (3 pages)
30 July 2009Resolutions
  • RES13 ‐ Appointment of director 28/07/2009
(2 pages)
27 July 2009Memorandum and Articles of Association (11 pages)
14 July 2009Company name changed shoo 457 LIMITED\certificate issued on 15/07/09 (3 pages)
8 July 2009Director appointed paul thompson (4 pages)
8 July 2009Appointment terminated director sian sadler (2 pages)
8 July 2009Registered office changed on 08/07/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (2 pages)
8 July 2009Appointment terminated secretary shoosmiths secretaries LIMITED (2 pages)
8 July 2009Secretary appointed leigh thompson (4 pages)
11 May 2009Incorporation (15 pages)