Company NameTender Mercies Limited
Company StatusDissolved
Company Number07800686
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameDr Evelyn Soudjie Annan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGhanaian
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address777 Old Kent Road Old Kent Road
London
Southwark
SE15 1NZ
Director NameMiss Wonder Danso
Date of BirthMay 1992 (Born 32 years ago)
NationalityGhanaian
StatusClosed
Appointed18 June 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House 777 Old Kent Road
Southwark
London
SE15 1NZ
Secretary NameMiss Emanuela Bafoah-Moloney
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address71 Winifred Road
Dagenham
Essex
RM8 1PP

Location

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

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 October 2014Director's details changed for Miss Evelyn Soudjie Annan on 6 August 2014 (2 pages)
31 October 2014Termination of appointment of Emanuela Bafoah-Moloney as a secretary on 5 November 2013 (1 page)
31 October 2014Director's details changed for Miss Evelyn Soudjie Annan on 6 August 2014 (2 pages)
31 October 2014Termination of appointment of Emanuela Bafoah-Moloney as a secretary on 5 November 2013 (1 page)
31 October 2014Director's details changed for Miss Evelyn Soudjie Annan on 6 August 2014 (2 pages)
31 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
31 October 2014Termination of appointment of Emanuela Bafoah-Moloney as a secretary on 5 November 2013 (1 page)
31 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
31 October 2014Annual return made up to 6 October 2014 no member list (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 June 2014Appointment of Miss Wonder Danso as a director (2 pages)
18 June 2014Appointment of Miss Wonder Danso as a director (2 pages)
24 December 2013Director's details changed for Mrs Evelyn Abbeam Ampomah Danso on 24 December 2013 (2 pages)
24 December 2013Director's details changed for Mrs Evelyn Abbeam Ampomah Danso on 24 December 2013 (2 pages)
3 November 2013Annual return made up to 6 October 2013 no member list (3 pages)
3 November 2013Annual return made up to 6 October 2013 no member list (3 pages)
3 November 2013Annual return made up to 6 October 2013 no member list (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 November 2012Registered office address changed from 71 Winifred Road Dagenham Essex RM8 1PP England on 1 November 2012 (1 page)
1 November 2012Annual return made up to 6 October 2012 no member list (3 pages)
1 November 2012Annual return made up to 6 October 2012 no member list (3 pages)
1 November 2012Registered office address changed from 71 Winifred Road Dagenham Essex RM8 1PP England on 1 November 2012 (1 page)
1 November 2012Annual return made up to 6 October 2012 no member list (3 pages)
1 November 2012Registered office address changed from 71 Winifred Road Dagenham Essex RM8 1PP England on 1 November 2012 (1 page)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)