About

Registered Number: 05206273
Date of Incorporation: 16/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years and 10 months ago)
Registered Address: Harrisons Business Recovery And Insolvency Limited Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

 

Based in Rotherwas in Hereford, Mercury Fx Ltd was founded on 16 August 2004, it has a status of "Dissolved". The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAMOND, Jean Carson 17 August 2004 12 April 2008 1
WOODWARD, Adrian Brian 16 August 2004 12 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Leanne 12 April 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
4.68 - Liquidator's statement of receipts and payments 26 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 February 2015
4.68 - Liquidator's statement of receipts and payments 17 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2013
LIQ MISC OC - N/A 14 November 2013
4.40 - N/A 14 November 2013
RESOLUTIONS - N/A 06 March 2013
4.20 - N/A 06 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 February 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
AR01 - Annual Return 25 January 2012
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH03 - Change of particulars for secretary 08 September 2010
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 23 September 2008
353 - Register of members 23 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
MEM/ARTS - N/A 20 December 2007
CERTNM - Change of name certificate 17 December 2007
287 - Change in situation or address of Registered Office 25 September 2007
363a - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
225 - Change of Accounting Reference Date 09 November 2004
287 - Change in situation or address of Registered Office 09 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
NEWINC - New incorporation documents 16 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.