Westminster
London
SW1H 0RG
Secretary Name | Mrs Bhamathy Suthakaran |
---|---|
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Sbss Group 50 Broadway Westminster London SW1H 0RG |
Director Name | Mr Manickavasagar Ravindran |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadway Westminster London SW1H 0RG |
Secretary Name | Mr Manickavasagar Ravindran |
---|---|
Status | Resigned |
Appointed | 27 August 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 January 2014) |
Role | Company Director |
Correspondence Address | 50 Broadway Westminster London SW1H 0RG |
Director Name | Mr Sajanthan Satkunathasan |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 03 January 2014(5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sbss Group 50 Broadway Westminster London SW1H 0RG |
Secretary Name | Mr Sajanthan Satkunathasan |
---|---|
Status | Resigned |
Appointed | 06 January 2014(5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 April 2014) |
Role | Company Director |
Correspondence Address | Sbss Group 50 Broadway Westminster London SW1H 0RG |
Director Name | Mr Manickavasagar Ravindran |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mercury Group 50 Broadway Westminster London SW1H 0RG |
Secretary Name | Mr Manickavasagar Ravindran |
---|---|
Status | Resigned |
Appointed | 14 April 2014(8 months, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Mercury Group 50 Broadway Westminster London SW1H 0RG |
Director Name | Mrs Bhamathy Suthakaran |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713 Cranbrook Road Ilford Essex IG2 6RJ |
Secretary Name | Bhamathy Suthakaran |
---|---|
Status | Resigned |
Appointed | 23 April 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | 713 Cranbrook Road Ilford Essex IG2 6RJ |
Director Name | Mr Manickavasagar Ravindran |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713 Cranbrook Road Gants Hill Essex IG2 6RJ |
Secretary Name | Mr Manickavasagar Ravindran |
---|---|
Status | Resigned |
Appointed | 27 February 2015(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 October 2015) |
Role | Company Director |
Correspondence Address | 713 Cranbrook Road Gants Hill Essex IG2 6RJ |
Secretary Name | Mrs Bhamathy Suthakaran |
---|---|
Status | Resigned |
Appointed | 05 October 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 January 2016) |
Role | Company Director |
Correspondence Address | 713 Cranbrook Road Ilford Essex IG2 6RJ |
Director Name | Mr Velautham Jivathas |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713 Cranbrook Road Ilford Essex IG2 6RJ |
Secretary Name | Mr Velautham Jivathas |
---|---|
Status | Resigned |
Appointed | 11 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 21 January 2016) |
Role | Company Director |
Correspondence Address | 713 Cranbrook Road Ilford Essex IG2 6RJ |
Secretary Name | Mrs Bhamathy Suthakaran |
---|---|
Status | Resigned |
Appointed | 19 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 04 February 2016) |
Role | Company Director |
Correspondence Address | 713 Cranbrook Road Ilford Essex IG2 6RJ |
Director Name | Mrs Sutharshini Jivathas |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 713 Cranbrook Road Ilford Essex IG2 6RJ |
Secretary Name | Mrs Sutharshini Jivathas |
---|---|
Status | Resigned |
Appointed | 04 February 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 713 Cranbrook Road Ilford Essex IG2 6RJ |
Secretary Name | Mrs Bhamathy Suthakaran |
---|---|
Status | Resigned |
Appointed | 29 February 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 March 2016) |
Role | Company Director |
Correspondence Address | 713 Cranbrook Road Ilford Essex IG2 6RJ |
Director Name | Mr Sivarajah Suthakaran |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 High Street London W3 9BY |
Secretary Name | Mr Sivarajah Suthakaran |
---|---|
Status | Resigned |
Appointed | 29 March 2016(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | 229 High Street London W3 9BY |
Director Name | Mr Jigar Mistry |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0RG |
Secretary Name | Mr Jigar Mistry |
---|---|
Status | Resigned |
Appointed | 14 October 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 13 December 2016) |
Role | Company Director |
Correspondence Address | 50 Broadway London SW1H 0RG |
Website | mercurypay.net |
---|---|
Telephone | 020 33766000 |
Telephone region | London |
Registered Address | 50 Broadway London SW1H 0RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Velautham Jivathas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,103 |
Cash | £7 |
Current Liabilities | £8,547 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Termination of appointment of Jigar Mistry as a secretary on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Jigar Mistry as a director on 13 December 2016 (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
31 October 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Termination of appointment of Sivarajah Suthakaran as a director on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Mr Jigar Mistry as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Jigar Mistry as a secretary on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Sivarajah Suthakaran as a secretary on 14 October 2016 (1 page) |
14 October 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Appointment of Mr Sivarajah Suthakaran as a director on 29 March 2016 (2 pages) |
30 March 2016 | Registered 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 2016 | Appointment of Mr Sivarajah Suthakaran as a secretary on 29 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Bhamathy Suthakaran as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Bhamathy Suthakaran as a director on 30 March 2016 (1 page) |
29 February 2016 | Appointment of Mrs Bhamathy Suthakaran as a director on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Sutharshini Jivathas as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mrs Bhamathy Suthakaran as a secretary on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Sutharshini Jivathas as a director on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 February 2016 | Termination of appointment of Bhamathy Suthakaran as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Bhamathy Suthakaran as a secretary on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Mrs Sutharshini Jivathas as a director on 4 February 2016 (2 pages) |
4 February 2016 | Appointment of Mrs Sutharshini Jivathas as a secretary on 4 February 2016 (2 pages) |
21 January 2016 | Appointment of Mrs Bhamathy Suthakaran as a director on 19 January 2016 (2 pages) |
21 January 2016 | Appointment of Mrs Bhamathy Suthakaran as a secretary on 19 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Velautham Jivathas as a secretary on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Velautham Jivathas as a director on 21 January 2016 (1 page) |
14 January 2016 | Termination of appointment of a secretary (1 page) |
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of a director (1 page) |
13 January 2016 | Appointment of Mr Velautham Jivathas as a secretary on 11 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Bhamathy Suthakaran as a director on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Velautham Jivathas as a director on 11 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Bhamathy Suthakaran as a secretary on 13 January 2016 (1 page) |
6 October 2015 | Termination of appointment of Manickavasagar Ravindran as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Manickavasagar Ravindran as a director on 6 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Manickavasagar Ravindran as a secretary on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mrs Bhamathy Suthakaran as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Bhamathy Suthakaran as a director on 5 October 2015 (2 pages) |
6 October 2015 | Termination of appointment of Manickavasagar Ravindran as a director on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mrs Bhamathy Suthakaran as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Bhamathy Suthakaran as a director on 5 October 2015 (2 pages) |
2 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 April 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Manickavasagar Ravindran as a director on 27 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Bhamathy Suthakaran as a secretary on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Bhamathy Suthakaran as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Manickavasagar Ravindran as a secretary on 27 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mrs Bhamathy Suthakaran on 23 February 2015 (2 pages) |
25 February 2015 | Registered 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 2015 | Secretary's details changed for Bhamathy Suthakaran on 23 February 2015 (1 page) |
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 April 2014 | Appointment of Bhamathy Suthakaran as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Manickavasagar Ravindran as a secretary (1 page) |
24 April 2014 | Termination of appointment of Manickavasagar Ravindran as a director (1 page) |
24 April 2014 | Appointment of Mrs Bhamathy Suthakaran as a director (2 pages) |
15 April 2014 | Termination of appointment of Sajanthan Satkunathasan as a director (1 page) |
15 April 2014 | Termination of appointment of Sajanthan Satkunathasan as a secretary (1 page) |
15 April 2014 | Appointment of Mr Manickavasagar Ravindran as a secretary (2 pages) |
15 April 2014 | Appointment of Mr Manickavasagar Ravindran as a director (2 pages) |
24 March 2014 | Registered office address changed from Mercurygroup 50 Broadway Westminster London SW1H 0RG England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Mercurypay 50 Broadway Westminster London SW1H 0RG England on 24 March 2014 (1 page) |
7 January 2014 | Registered office address changed from 50 Broadway Westminster London SW1H 0RG England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 50 Broadway Westminster London SW1H 0RG England on 7 January 2014 (1 page) |
6 January 2014 | Appointment of Mr Sajanthan Satkunathasan as a secretary (2 pages) |
4 January 2014 | Termination of appointment of Manickavasagar Ravindran as a secretary (1 page) |
4 January 2014 | Termination of appointment of Manickavasagar Ravindran as a director (1 page) |
4 January 2014 | Appointment of Mr Sajanthan Satkunathasan as a director (2 pages) |
27 August 2013 | Termination of appointment of Bhamathy Suthakaran as a secretary (1 page) |
27 August 2013 | Termination of appointment of Bhamathy Suthakaran as a director (1 page) |
27 August 2013 | Appointment of Mr Manickavasagar Ravindran as a secretary (2 pages) |
27 August 2013 | Appointment of Mr Manickavasagar Ravindran as a director (2 pages) |
22 August 2013 | Registered office address changed from 50 Broadway Westminster London SW1H 0RG England on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Sbss Group 50 Broadway Westminster London SW1H 0RG England on 22 August 2013 (1 page) |
5 August 2013 | Incorporation
|