MERCATOR TRUSTEES (UK) LIMITED

Register to unlock more data on OkredoRegister

MERCATOR TRUSTEES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05424145

Incorporation date

13/04/2005

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 45 Monmouth Street, London WC2H 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2005)
dot icon17/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2014
First Gazette notice for voluntary strike-off
dot icon20/07/2014
Application to strike the company off the register
dot icon16/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon03/04/2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2014-04-04
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/04/2013
Termination of appointment of Ann Gurney as a director
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon15/04/2013
Director's details changed for Mr Warner Thomas Koller on 2013-04-14
dot icon15/04/2013
Director's details changed for Ms Sharon Mcmillan on 2013-04-14
dot icon15/04/2013
Director's details changed for Mr Mark Kennedy Douglas on 2013-04-14
dot icon15/04/2013
Director's details changed for Mr Stuart James Dowding on 2013-04-14
dot icon15/04/2013
Director's details changed for Mr David Edward Preston on 2013-04-14
dot icon14/04/2013
Director's details changed for Mr Clive Kingdon Damsell on 2013-04-14
dot icon13/01/2013
Appointment of Mr Jeremy Richard Michael Mahoney as a director
dot icon13/01/2013
Appointment of Miss Fiona Jayne Corbet as a director
dot icon11/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon15/02/2012
Director's details changed for Ann Elizabeth Guernsey on 2012-02-09
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2011
Appointment of Ann Elizabeth Guernsey as a director
dot icon16/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Stephen Collier as a director
dot icon06/01/2011
Appointment of Mr Stuart James Dowding as a director
dot icon06/01/2011
Appointment of Mr Mark Kennedy Douglas as a director
dot icon06/01/2011
Termination of appointment of Mark Gill as a director
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Clive Kingdon Damsell on 2010-04-14
dot icon14/04/2010
Secretary's details changed for Mercator Secretaries Limited on 2010-04-14
dot icon18/11/2009
Director's details changed for Clive Kingdon Damsell on 2009-11-09
dot icon13/11/2009
Appointment of Warner Thomas Koller as a director
dot icon09/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/04/2009
Return made up to 14/04/09; full list of members
dot icon23/04/2009
Director's change of particulars / stephen collier / 14/04/2009
dot icon23/04/2009
Director's change of particulars / david preston / 14/04/2009
dot icon23/04/2009
Director's change of particulars / mark gill / 14/04/2009
dot icon23/04/2009
Director's change of particulars / clive damsell / 14/04/2009
dot icon14/10/2008
Director appointed sharon mcmillan
dot icon23/09/2008
Return made up to 14/08/08; full list of members
dot icon23/09/2008
Director's change of particulars / stephen collier / 14/08/2008
dot icon22/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/07/2008
Appointment terminated director angus bodman
dot icon31/03/2008
Appointment terminated director anthony pickford
dot icon10/01/2008
Registered office changed on 11/01/08 from: mr robert dolman wedlake bell solicitors 52 bedford row london WC1R 4LR
dot icon25/11/2007
New director appointed
dot icon18/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/05/2007
Return made up to 14/04/07; full list of members
dot icon12/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/05/2006
Return made up to 14/04/06; full list of members
dot icon14/05/2006
Director resigned
dot icon17/07/2005
New director appointed
dot icon17/07/2005
New director appointed
dot icon17/07/2005
New director appointed
dot icon17/07/2005
New director appointed
dot icon04/07/2005
Registered office changed on 05/07/05 from: 54 bedford row london WC1R 4LR
dot icon12/06/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon24/04/2005
New director appointed
dot icon24/04/2005
New secretary appointed
dot icon24/04/2005
New director appointed
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
Director resigned
dot icon13/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/2005 - 13/04/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/04/2005 - 13/04/2005
43699
IQ EQ SECRETARIES (GUERNSEY) LIMITED
Corporate Secretary
13/04/2005 - Present
5
Gill, Mark Ellis
Director
13/04/2005 - 30/12/2010
11
Collier, Stephen Edward
Director
12/11/2007 - 11/01/2011
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERCATOR TRUSTEES (UK) LIMITED

MERCATOR TRUSTEES (UK) LIMITED is an(a) Dissolved company incorporated on 13/04/2005 with the registered office located at 4th Floor 45 Monmouth Street, London WC2H 9DG. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERCATOR TRUSTEES (UK) LIMITED?

toggle

MERCATOR TRUSTEES (UK) LIMITED is currently Dissolved. It was registered on 13/04/2005 and dissolved on 17/11/2014.

Where is MERCATOR TRUSTEES (UK) LIMITED located?

toggle

MERCATOR TRUSTEES (UK) LIMITED is registered at 4th Floor 45 Monmouth Street, London WC2H 9DG.

What does MERCATOR TRUSTEES (UK) LIMITED do?

toggle

MERCATOR TRUSTEES (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MERCATOR TRUSTEES (UK) LIMITED?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via voluntary strike-off.