Company NameMercury Finance Ltd
Company StatusDissolved
Company Number07843898
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Felix Frank Opigo
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2013(1 year, 9 months after company formation)
Appointment Duration1 year (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower, 20 Primrose Street London Pri
London
EC2A 2EW
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMs Christiana Osadebamwen Ogiemwonyi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Throgmorton Street
London
EC2N 2BR
Director NameMr Sammy Henley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 541 Finchley Road
London
NW3 7BJ
Director NameMr Felix Frank Opigo
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(1 year, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Throgmorton Street
London
EC2N 2BR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressThe Broadgate Tower, 20 Primrose Street London
Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at £1Christina Ogiemwonyi
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Termination of appointment of Christiana Ogiemwonyi as a director (1 page)
25 March 2014Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 25 March 2014 (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
11 November 2013Appointment of Mr Felix Frank Opigo as a director (2 pages)
30 May 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for christiana ogiemwonyi.
(3 pages)
21 May 2013Director's details changed for Ms Christiana Osadebamwen Ogiemwonyi on 20 May 2013 (2 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(3 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(3 pages)
18 March 2013Termination of appointment of Felix Opigo as a director (1 page)
13 March 2013Appointment of Ms Christiana Osadebamwen Ogiemwonyi as a director
  • ANNOTATION A second filed AP01 was registered on 30/05/2013.
(3 pages)
9 March 2013Termination of appointment of Sammy Henley as a director (1 page)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Appointment of Mr Felix Frank Opigo as a director (2 pages)
16 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
15 January 2013Termination of appointment of Edwina Coales as a director (1 page)
15 January 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
15 January 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
16 November 2012Appointment of Mr Sammy Henley as a director (2 pages)
15 November 2012Termination of appointment of Edwina Coales as a director (1 page)
15 November 2012Termination of appointment of Nominee Director Ltd as a director (1 page)
15 November 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 15 November 2012 (1 page)
15 November 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)