MERCURY WEST ASSOCIATES LIMITED

MERCURY WEST ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMERCURY WEST ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05144692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MERCURY WEST ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWA INSURANCE LIMITEDJun 09, 2009Jun 09, 2009
    MICHAEL WARD ASSOCIATES LIMITEDJun 03, 2004Jun 03, 2004

    What are the latest accounts for MERCURY WEST ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What is the status of the latest annual return for MERCURY WEST ASSOCIATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MERCURY WEST ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ian Richardson as a director on May 27, 2016

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on May 04, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 800
    SH01

    Appointment of William David Bloomer as a director on Apr 29, 2015

    2 pagesAP01

    Appointment of Ian Richardson as a director on Apr 29, 2015

    2 pagesAP01

    Termination of appointment of Andrew Tuffield as a director on Apr 29, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Mark Thompson-Copsey as a director on Apr 29, 2015

    1 pagesTM01

    Current accounting period extended from Jun 30, 2015 to Sep 30, 2015

    1 pagesAA01

    Registered office address changed from One Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on Apr 30, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 800
    SH01

    Full accounts made up to Jun 30, 2013

    12 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Annual return made up to Jun 03, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2012

    19 pagesAA

    Termination of appointment of Katie Small as a director

    1 pagesTM01

    Annual return made up to Jun 03, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Jun 30, 2011

    11 pagesAA

    Who are the officers of MERCURY WEST ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    British165504830001
    BLOOMER, William David
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish72374560002
    DANIELLS, John Richard
    Norcott Close
    LU5 4AH Dunstable
    8
    Bedfordshire
    Secretary
    Norcott Close
    LU5 4AH Dunstable
    8
    Bedfordshire
    British137196550001
    MOORE, Gary
    Whittington Avenue
    EC3V 1LE London
    One
    England
    Secretary
    Whittington Avenue
    EC3V 1LE London
    One
    England
    146355440001
    WARD, Michelle Anne
    3 Durham Close
    CM21 0HD Sawbridgeworth
    Hertfordshire
    Secretary
    3 Durham Close
    CM21 0HD Sawbridgeworth
    Hertfordshire
    British98149200001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MCKENNA, Colin
    Alexandra Tower
    19 Princes Parade
    L3 1BD Liverpool
    Ground Floor
    England
    Director
    Alexandra Tower
    19 Princes Parade
    L3 1BD Liverpool
    Ground Floor
    England
    PerthshireBritish165112120001
    MORRIS, Ian
    Cavalier Close
    LU3 2XF Luton
    24
    Bedfordshire
    United Kingdom
    Director
    Cavalier Close
    LU3 2XF Luton
    24
    Bedfordshire
    United Kingdom
    EnglandBritish156117390001
    MORRIS, Ian
    Mulberry Green
    CM17 0ET Old Harlow
    10-12
    Essex
    United Kingdom
    Director
    Mulberry Green
    CM17 0ET Old Harlow
    10-12
    Essex
    United Kingdom
    EnglandBritish156117390001
    RICHARDSON, Ian
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish197592500001
    SMALL, Katie Deryl
    Whittington Avenue
    EC3V 1LE London
    One
    England
    Director
    Whittington Avenue
    EC3V 1LE London
    One
    England
    United KingdomBritish89637360003
    THOMPSON-COPSEY, Jonathan Mark
    Whittington Avenue
    EC3V 1LE London
    One
    Director
    Whittington Avenue
    EC3V 1LE London
    One
    United KingdomBritish146513890001
    TUFFIELD, Andrew
    Whittington Avenue
    EC3V 1LE London
    One
    Director
    Whittington Avenue
    EC3V 1LE London
    One
    United KingdomBritish56383230001
    WARD, Michael
    3 Durham Close
    CM21 0HD Sawbridgeworth
    Hertfordshire
    Director
    3 Durham Close
    CM21 0HD Sawbridgeworth
    Hertfordshire
    British82877070001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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