Company NameGlobal Mercury Limited
Company StatusDissolved
Company Number08102682
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 9 months ago)
Dissolution Date16 August 2016 (7 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 Thomas Augustin,Kevin Nasri
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address32 Rue Jean L'Aveugle
Luxembourg
L-1148
Secretary NameQAS Secretaries Limited (Corporation)
StatusClosed
Appointed12 June 2012(same day as company formation)
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Thomas Augustin Kevin Nasri
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2012Incorporation (44 pages)
12 June 2012Incorporation (44 pages)