Company NameMercia No.1 Holdings Limited
Company StatusDissolved
Company Number08239131
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 6 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed27 January 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed03 October 2012(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed03 October 2012(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed03 October 2012(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,502
Cash£1

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

16 October 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
16 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 February 2017Appointment of Ms Helena Paivi Whitaker as a director (2 pages)
9 February 2017Appointment of Ms Helena Paivi Whitaker as a director on 27 January 2017 (2 pages)
8 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
14 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
17 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
3 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)