Company NameMercantile City Ltd
Company StatusDissolved
Company Number08250157
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham George Baldock
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 London Road
Westcliff-On-Sea
Essex
SS0 7JG
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Director NameMr Michael Christoforou
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2014(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Main Road
Romford
Essex
RM2 5EL
Director NameAndroulla Christofouru
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Main Road
Romford
Essex
RM2 5EL
Director NameMs Maria Christoforou
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Main Road
Romford
Essex
RM2 5EL

Location

Registered Address276 London Road
Westcliff-On-Sea
Essex
SS0 7JG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Maria Christoforou
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Registered office address changed from 75 Main Road Romford RM2 5EL to 276 London Road Westcliff-on-Sea Essex SS0 7JG on 1 September 2016 (1 page)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
16 February 2015Termination of appointment of Maria Christoforou as a director on 16 February 2015 (1 page)
27 January 2015Appointment of Mr Graham George Baldock as a director on 26 January 2015 (2 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
8 September 2014Appointment of Ms Maria Christoforou as a director on 20 August 2014 (2 pages)
8 September 2014Termination of appointment of Androulla Christofouru as a director on 20 August 2014 (2 pages)
17 July 2014Appointment of Androulla Christofouru as a director on 1 July 2014 (2 pages)
17 July 2014Termination of appointment of Michael Christoforou as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Androulla Christofouru as a director on 1 July 2014 (2 pages)
17 July 2014Termination of appointment of Michael Christoforou as a director on 1 July 2014 (2 pages)
5 June 2014Appointment of Mr Michael Christoforou as a director (2 pages)
28 May 2014Termination of appointment of Maria Christoforou as a director (2 pages)
6 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
6 March 2014Registered office address changed from Global House 5a Sandys' Row London E1 7HW on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Global House 5a Sandys' Row London E1 7HW on 6 March 2014 (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (3 pages)
17 September 2013Appointment of Maria Christoforou as a director (2 pages)
27 July 2013Termination of appointment of Jonathan Purdon as a director (1 page)
11 October 2012Incorporation (10 pages)