Company NameIt Merce Ltd
Company StatusDissolved
Company Number07585730
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameIt-Merge Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Alexandre Erwan Le Goff
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Swan Court
Star Place
London
E1W 1AF

Location

Registered AddressFlat 11 Star Place
London
E1W 1AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1 at £1Alexandre Erwan Le Goff
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
8 April 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 8 April 2014 (1 page)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 November 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Director's details changed for Mr Alexandre Erwan Le Goff on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
19 December 2011Registered office address changed from Wimbledon Art Studio St 413 Riverside Yard, 10 Riverside Road London England SW17 0BB United Kingdom on 19 December 2011 (1 page)
24 May 2011Company name changed it-merge LIMITED\certificate issued on 24/05/11
  • CONNOT ‐
(3 pages)
19 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07
(1 page)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)