Company NameMercurius Finance Limited
Company StatusDissolved
Company Number07455311
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Sarah Ann Maria Trillo-Blanco
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(6 years, 6 months after company formation)
Appointment Duration6 months (closed 28 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed30 November 2010(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed30 November 2010(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Fort Champ
Fort Road St Peter Port
Guernsey
GY1 1ZU
Director NameMr Francesco Giuseppe Luigi Righini
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed08 March 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address49 Chemin Neuf
Preverenges
1028
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG

Location

Registered Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,069
Cash£1
Current Liabilities£11,531

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
6 July 2017Micro company accounts made up to 31 May 2017 (8 pages)
6 July 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
19 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
19 June 2017Appointment of Miss Sarah Ann Maria Trillo-Blanco as a director on 1 June 2017 (2 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
14 July 2014Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
7 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
17 September 2013Termination of appointment of Francesco Righini as a director (1 page)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
27 September 2012Amended accounts made up to 30 November 2011 (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
9 March 2011Appointment of Mr Francesco Giuseppe Luigi Righini as a director (2 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)