Company NameMercenarycape Ltd
Company StatusDissolved
Company Number12062298
CategoryPrivate Limited Company
Incorporation Date20 June 2019(4 years, 10 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Edmond Maat
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityFilipino
StatusClosed
Appointed03 July 2019(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2022)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address26 Waverly Street
Middlesbrough
TS1 4EX
Director NameLeeford Walker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address251 Cargo Fleet Lane
Middlesbrough
TS3 8EX

Location

Registered Address26 Waverly Street
Middlesbrough
TS1 4EX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts5 April 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
16 March 2022Application to strike the company off the register (1 page)
21 December 2021Micro company accounts made up to 5 April 2021 (6 pages)
21 August 2021Cessation of Leeford Walker as a person with significant control on 3 July 2019 (1 page)
21 August 2021Notification of Edmond Maat as a person with significant control on 3 July 2019 (2 pages)
25 June 2021Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX United Kingdom to 26 Waverly Street Middlesbrough TS1 4EX on 25 June 2021 (1 page)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 5 April 2020 (6 pages)
26 November 2020Compulsory strike-off action has been discontinued (1 page)
25 November 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Current accounting period shortened from 30 June 2020 to 5 April 2020 (1 page)
11 September 2019Appointment of Mr Edmond Maat as a director on 3 July 2019 (2 pages)
11 September 2019Termination of appointment of Leeford Walker as a director on 3 July 2019 (1 page)
20 June 2019Incorporation
Statement of capital on 2019-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)