Company NameMercury Transcription Limited
Company StatusDissolved
Company Number08600188
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 8 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameIbis Transcription Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Elizabeth Wigglesworth
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lindal Road
Crofton Park
London
SE4 1EJ
Director NameDaniel Beadle
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lushington Road
Manningtree
Essex
CO11 1EF

Location

Registered Address12 Lindal Road
Crofton Park
London
SE4 1EJ
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Shareholders

10 at £1Elizabeth Wigglesworth
100.00%
Ordinary

Financials

Year2014
Net Worth£9,564
Cash£22,294
Current Liabilities£21,849

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
8 March 2021Application to strike the company off the register (1 page)
30 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
29 October 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
11 February 2020Registered office address changed from 15a Niederwald Road London SE26 4AD England to 12 Lindal Road Crofton Park London SE4 1EJ on 11 February 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
19 February 2019Registered office address changed from Packet Boat Marina Packet Boat Lane Cowley Uxbridge Middlesex UB8 2JJ United Kingdom to 15a Niederwald Road London SE26 4AD on 19 February 2019 (1 page)
22 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 October 2018Registered office address changed from 6 Lushington Road Manningtree Essex CO11 1EF to Packet Boat Marina Packet Boat Lane Cowley Uxbridge Middlesex UB8 2JJ on 24 October 2018 (1 page)
7 August 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
8 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
(3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 20.00
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 20.00
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(3 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(3 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
21 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
24 July 2014Termination of appointment of Daniel Beadle as a director on 30 June 2014 (2 pages)
24 July 2014Termination of appointment of Daniel Beadle as a director on 30 June 2014 (2 pages)
20 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10
(3 pages)
20 July 2014Termination of appointment of Daniel Beadle as a director on 30 June 2014 (1 page)
20 July 2014Termination of appointment of Daniel Beadle as a director on 30 June 2014 (1 page)
20 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10
(3 pages)
20 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 10
(3 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)