About

Registered Number: 04388073
Date of Incorporation: 06/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: 2nd Floor, Finance House 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN

 

Mercury Direct Home Cleaning Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Mercury Direct Home Cleaning Ltd. The companies directors are listed as Cozens, Vijaya Luxmi, Cozens, Margaret Theresa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COZENS, Vijaya Luxmi 29 January 2003 - 1
COZENS, Margaret Theresa 06 March 2002 10 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 28 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 19 October 2012
AD01 - Change of registered office address 15 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 12 March 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.