Company NameTender Mercies Organization Limited
Company StatusDissolved
Company Number07799954
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Wonder Danso
Date of BirthMay 1992 (Born 32 years ago)
NationalityGhanaian
StatusClosed
Appointed05 August 2020(8 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbury House
777-787 Old Kent Road
London
SE15 1NZ
Director NameMrs Evelyn Abbeam Ampomah Danso
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGhanaian
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbury House
777-787 Old Kent Road
London
SE15 1NZ
Secretary NameMiss Emanuela Moloney
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address71 Winifred Road
Dagenham
RM8 1PP
Director NameMiss Gift Emmanuela Moloney
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbury House
777-787 Old Kent Road
London
SE15 1NZ
Director NameDr Evelyn Soudjie Annan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGhanaian
StatusResigned
Appointed01 May 2020(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbury House
777-787 Old Kent Road
London
SE15 1NZ
Secretary NameMiss Gift Emmanuela Moloney
StatusResigned
Appointed01 May 2020(8 years, 7 months after company formation)
Appointment Duration2 months (resigned 03 July 2020)
RoleCompany Director
Correspondence AddressKingsbury House
777-787 Old Kent Road
London
SE15 1NZ

Location

Registered AddressKingsbury House
777-787 Old Kent Road
London
SE15 1NZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 December 2020First Gazette notice for voluntary strike-off (1 page)
7 December 2020Application to strike the company off the register (1 page)
30 October 2020Termination of appointment of Evelyn Soudjie Annan as a director on 5 August 2020 (1 page)
30 October 2020Appointment of Ms Wonder Danso as a director on 5 August 2020 (2 pages)
30 October 2020Cessation of Evelyn Soudjie Annan as a person with significant control on 5 August 2020 (1 page)
9 July 2020Termination of appointment of Gift Emmanuela Moloney as a secretary on 3 July 2020 (1 page)
9 July 2020Notification of Evelyn Soudjie Annan as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Cessation of Gift Emmanuela Moloney as a person with significant control on 3 July 2020 (1 page)
3 May 2020Termination of appointment of Gift Emmanuela Moloney as a director on 1 May 2020 (1 page)
3 May 2020Appointment of Miss Gift Emmanuela Moloney as a secretary on 1 May 2020 (2 pages)
3 May 2020Change of details for Miss Gift Emmanuela Moloney as a person with significant control on 1 May 2020 (2 pages)
3 May 2020Appointment of Dr Evelyn Soudjie Annan as a director on 1 May 2020 (2 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 June 2019Cessation of Evelyn Abbeam Ampomah Danso as a person with significant control on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Evelyn Abbeam Ampomah Danso as a director on 17 June 2019 (1 page)
18 June 2019Appointment of Miss Gift Emmanuela Moloney as a director on 17 June 2019 (2 pages)
18 June 2019Notification of Gift Emmanuela Moloney as a person with significant control on 17 June 2019 (2 pages)
6 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 October 2016Director's details changed for Mrs Evelyn Abbeam Ampomah Danso on 15 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Evelyn Abbeam Ampomah Danso on 15 October 2016 (2 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
24 November 2014Termination of appointment of Emanuela Moloney as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Emanuela Moloney as a secretary on 24 November 2014 (1 page)
29 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(4 pages)
3 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(4 pages)
3 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Registered office address changed from 71 Winifred Road Dagenham RM8 1PP England on 1 November 2012 (1 page)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from 71 Winifred Road Dagenham RM8 1PP England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 71 Winifred Road Dagenham RM8 1PP England on 1 November 2012 (1 page)
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
6 October 2011Incorporation (25 pages)
6 October 2011Incorporation (25 pages)