Company NameMercurypay Ltd
Company StatusDissolved
Company Number08636539
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 2 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 NameMrs Bhamathy Suthakaran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbss Group 50 Broadway
Westminster
London
SW1H 0RG
Secretary NameMrs Bhamathy Suthakaran
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSbss Group 50 Broadway
Westminster
London
SW1H 0RG
Director NameMr Manickavasagar Ravindran
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 04 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
Westminster
London
SW1H 0RG
Secretary NameMr Manickavasagar Ravindran
StatusResigned
Appointed27 August 2013(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 04 January 2014)
RoleCompany Director
Correspondence Address50 Broadway
Westminster
London
SW1H 0RG
Director NameMr Sajanthan Satkunathasan
Date of BirthMay 1990 (Born 33 years ago)
NationalitySri Lankan
StatusResigned
Appointed03 January 2014(5 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbss Group 50 Broadway
Westminster
London
SW1H 0RG
Secretary NameMr Sajanthan Satkunathasan
StatusResigned
Appointed06 January 2014(5 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 April 2014)
RoleCompany Director
Correspondence AddressSbss Group 50 Broadway
Westminster
London
SW1H 0RG
Director NameMr Manickavasagar Ravindran
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(8 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercury Group 50 Broadway
Westminster
London
SW1H 0RG
Secretary NameMr Manickavasagar Ravindran
StatusResigned
Appointed14 April 2014(8 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressMercury Group 50 Broadway
Westminster
London
SW1H 0RG
Director NameMrs Bhamathy Suthakaran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(8 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713 Cranbrook Road
Ilford
Essex
IG2 6RJ
Secretary NameBhamathy Suthakaran
StatusResigned
Appointed23 April 2014(8 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 27 February 2015)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Ilford
Essex
IG2 6RJ
Director NameMr Manickavasagar Ravindran
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713 Cranbrook Road
Gants Hill
Essex
IG2 6RJ
Secretary NameMr Manickavasagar Ravindran
StatusResigned
Appointed27 February 2015(1 year, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 October 2015)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Gants Hill
Essex
IG2 6RJ
Secretary NameMrs Bhamathy Suthakaran
StatusResigned
Appointed05 October 2015(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 January 2016)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Ilford
Essex
IG2 6RJ
Director NameMr Velautham Jivathas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(2 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713 Cranbrook Road
Ilford
Essex
IG2 6RJ
Secretary NameMr Velautham Jivathas
StatusResigned
Appointed11 January 2016(2 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 21 January 2016)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Ilford
Essex
IG2 6RJ
Secretary NameMrs Bhamathy Suthakaran
StatusResigned
Appointed19 January 2016(2 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 February 2016)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Ilford
Essex
IG2 6RJ
Director NameMrs Sutharshini Jivathas
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(2 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address713 Cranbrook Road
Ilford
Essex
IG2 6RJ
Secretary NameMrs Sutharshini Jivathas
StatusResigned
Appointed04 February 2016(2 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 29 February 2016)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Ilford
Essex
IG2 6RJ
Secretary NameMrs Bhamathy Suthakaran
StatusResigned
Appointed29 February 2016(2 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 March 2016)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Ilford
Essex
IG2 6RJ
Director NameMr Sivarajah Suthakaran
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 High Street
London
W3 9BY
Secretary NameMr Sivarajah Suthakaran
StatusResigned
Appointed29 March 2016(2 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2016)
RoleCompany Director
Correspondence Address229 High Street
London
W3 9BY
Director NameMr Jigar Mistry
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2016(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0RG
Secretary NameMr Jigar Mistry
StatusResigned
Appointed14 October 2016(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 13 December 2016)
RoleCompany Director
Correspondence Address50 Broadway
London
SW1H 0RG

Contact

Websitemercurypay.net
Telephone020 33766000
Telephone regionLondon

Location

Registered Address50 Broadway
London
SW1H 0RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Velautham Jivathas
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,103
Cash£7
Current Liabilities£8,547

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Termination of appointment of Jigar Mistry as a secretary on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Jigar Mistry as a director on 13 December 2016 (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
31 October 2016Application to strike the company off the register (3 pages)
14 October 2016Termination of appointment of Sivarajah Suthakaran as a director on 14 October 2016 (1 page)
14 October 2016Appointment of Mr Jigar Mistry as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr Jigar Mistry as a secretary on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Sivarajah Suthakaran as a secretary on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 229 High Street London W3 9BY England to 50 Broadway London SW1H 0RG on 14 October 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
30 March 2016Appointment of Mr Sivarajah Suthakaran as a director on 29 March 2016 (2 pages)
30 March 2016Registered office address changed from 713 Cranbrook Road Ilford Essex IG2 6RJ to 229 High Street London W3 9BY on 30 March 2016 (1 page)
30 March 2016Appointment of Mr Sivarajah Suthakaran as a secretary on 29 March 2016 (2 pages)
30 March 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Bhamathy Suthakaran as a director on 30 March 2016 (1 page)
29 February 2016Appointment of Mrs Bhamathy Suthakaran as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Sutharshini Jivathas as a secretary on 29 February 2016 (1 page)
29 February 2016Appointment of Mrs Bhamathy Suthakaran as a secretary on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Sutharshini Jivathas as a director on 29 February 2016 (1 page)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
4 February 2016Termination of appointment of Bhamathy Suthakaran as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 4 February 2016 (1 page)
4 February 2016Appointment of Mrs Sutharshini Jivathas as a director on 4 February 2016 (2 pages)
4 February 2016Appointment of Mrs Sutharshini Jivathas as a secretary on 4 February 2016 (2 pages)
21 January 2016Appointment of Mrs Bhamathy Suthakaran as a director on 19 January 2016 (2 pages)
21 January 2016Appointment of Mrs Bhamathy Suthakaran as a secretary on 19 January 2016 (2 pages)
21 January 2016Termination of appointment of Velautham Jivathas as a secretary on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Velautham Jivathas as a director on 21 January 2016 (1 page)
14 January 2016Termination of appointment of a secretary (1 page)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Termination of appointment of a director (1 page)
13 January 2016Appointment of Mr Velautham Jivathas as a secretary on 11 January 2016 (2 pages)
13 January 2016Termination of appointment of Bhamathy Suthakaran as a director on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Velautham Jivathas as a director on 11 January 2016 (2 pages)
13 January 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 13 January 2016 (1 page)
6 October 2015Termination of appointment of Manickavasagar Ravindran as a secretary on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Manickavasagar Ravindran as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Manickavasagar Ravindran as a secretary on 6 October 2015 (1 page)
6 October 2015Appointment of Mrs Bhamathy Suthakaran as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mrs Bhamathy Suthakaran as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Manickavasagar Ravindran as a director on 6 October 2015 (1 page)
6 October 2015Appointment of Mrs Bhamathy Suthakaran as a secretary on 5 October 2015 (2 pages)
6 October 2015Appointment of Mrs Bhamathy Suthakaran as a director on 5 October 2015 (2 pages)
2 October 2015Registered office address changed from Mercurygroup 50 Broadway London SW1H 0RG to 713 Cranbrook Road Ilford Essex IG2 6RJ on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Mercurygroup 50 Broadway London SW1H 0RG to 713 Cranbrook Road Ilford Essex IG2 6RJ on 2 October 2015 (1 page)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 April 2015Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England to Mercurygroup 50 Broadway London SW1H 0RG on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Mercurygroup 50 Broadway Westminster London SW1H 0RG England to Mercurygroup 50 Broadway London SW1H 0RG on 24 April 2015 (1 page)
27 February 2015Appointment of Mr Manickavasagar Ravindran as a director on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Bhamathy Suthakaran as a secretary on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Bhamathy Suthakaran as a director on 27 February 2015 (1 page)
27 February 2015Appointment of Mr Manickavasagar Ravindran as a secretary on 27 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Bhamathy Suthakaran on 23 February 2015 (2 pages)
25 February 2015Registered office address changed from 50 Broadway Westminster London SW1H 0RG to 713 Cranbrook Road Gants Hill Essex IG2 6RJ on 25 February 2015 (1 page)
25 February 2015Secretary's details changed for Bhamathy Suthakaran on 23 February 2015 (1 page)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
24 April 2014Appointment of Bhamathy Suthakaran as a secretary (2 pages)
24 April 2014Termination of appointment of Manickavasagar Ravindran as a secretary (1 page)
24 April 2014Termination of appointment of Manickavasagar Ravindran as a director (1 page)
24 April 2014Appointment of Mrs Bhamathy Suthakaran as a director (2 pages)
15 April 2014Termination of appointment of Sajanthan Satkunathasan as a director (1 page)
15 April 2014Termination of appointment of Sajanthan Satkunathasan as a secretary (1 page)
15 April 2014Appointment of Mr Manickavasagar Ravindran as a secretary (2 pages)
15 April 2014Appointment of Mr Manickavasagar Ravindran as a director (2 pages)
24 March 2014Registered office address changed from Mercurygroup 50 Broadway Westminster London SW1H 0RG England on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Mercurypay 50 Broadway Westminster London SW1H 0RG England on 24 March 2014 (1 page)
7 January 2014Registered office address changed from 50 Broadway Westminster London SW1H 0RG England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 50 Broadway Westminster London SW1H 0RG England on 7 January 2014 (1 page)
6 January 2014Appointment of Mr Sajanthan Satkunathasan as a secretary (2 pages)
4 January 2014Termination of appointment of Manickavasagar Ravindran as a secretary (1 page)
4 January 2014Termination of appointment of Manickavasagar Ravindran as a director (1 page)
4 January 2014Appointment of Mr Sajanthan Satkunathasan as a director (2 pages)
27 August 2013Termination of appointment of Bhamathy Suthakaran as a secretary (1 page)
27 August 2013Termination of appointment of Bhamathy Suthakaran as a director (1 page)
27 August 2013Appointment of Mr Manickavasagar Ravindran as a secretary (2 pages)
27 August 2013Appointment of Mr Manickavasagar Ravindran as a director (2 pages)
22 August 2013Registered office address changed from 50 Broadway Westminster London SW1H 0RG England on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Sbss Group 50 Broadway Westminster London SW1H 0RG England on 22 August 2013 (1 page)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)