MERCURY WEST ASSOCIATES LIMITED
Overview
| Company Name | MERCURY WEST ASSOCIATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05144692 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERCURY WEST ASSOCIATES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MERCURY WEST ASSOCIATES LIMITED located?
| Registered Office Address | 16 Eastcheap EC3M 1BD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERCURY WEST ASSOCIATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MWA INSURANCE LIMITED | Jun 09, 2009 | Jun 09, 2009 |
| MICHAEL WARD ASSOCIATES LIMITED | Jun 03, 2004 | Jun 03, 2004 |
What are the latest accounts for MERCURY WEST ASSOCIATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What is the status of the latest annual return for MERCURY WEST ASSOCIATES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MERCURY WEST ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ian Richardson as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 04, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of William David Bloomer as a director on Apr 29, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ian Richardson as a director on Apr 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Tuffield as a director on Apr 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Mark Thompson-Copsey as a director on Apr 29, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from One Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on Apr 30, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 19 pages | AA | ||||||||||
Termination of appointment of Katie Small as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 11 pages | AA | ||||||||||
Who are the officers of MERCURY WEST ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Andrew John | Secretary | Eastcheap EC3M 1BD London 16 United Kingdom | British | 165504830001 | ||||||
| BLOOMER, William David | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 72374560002 | |||||
| DANIELLS, John Richard | Secretary | Norcott Close LU5 4AH Dunstable 8 Bedfordshire | British | 137196550001 | ||||||
| MOORE, Gary | Secretary | Whittington Avenue EC3V 1LE London One England | 146355440001 | |||||||
| WARD, Michelle Anne | Secretary | 3 Durham Close CM21 0HD Sawbridgeworth Hertfordshire | British | 98149200001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| MCKENNA, Colin | Director | Alexandra Tower 19 Princes Parade L3 1BD Liverpool Ground Floor England | Perthshire | British | 165112120001 | |||||
| MORRIS, Ian | Director | Cavalier Close LU3 2XF Luton 24 Bedfordshire United Kingdom | England | British | 156117390001 | |||||
| MORRIS, Ian | Director | Mulberry Green CM17 0ET Old Harlow 10-12 Essex United Kingdom | England | British | 156117390001 | |||||
| RICHARDSON, Ian | Director | Eastcheap EC3M 1BD London 16 United Kingdom | United Kingdom | British | 197592500001 | |||||
| SMALL, Katie Deryl | Director | Whittington Avenue EC3V 1LE London One England | United Kingdom | British | 89637360003 | |||||
| THOMPSON-COPSEY, Jonathan Mark | Director | Whittington Avenue EC3V 1LE London One | United Kingdom | British | 146513890001 | |||||
| TUFFIELD, Andrew | Director | Whittington Avenue EC3V 1LE London One | United Kingdom | British | 56383230001 | |||||
| WARD, Michael | Director | 3 Durham Close CM21 0HD Sawbridgeworth Hertfordshire | British | 82877070001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0