Company Information for MERCHANTS GLOBAL LIMITED
38 SALISBURY ROAD, WORTHING, WEST SUSSEX, BN11 1RD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MERCHANTS GLOBAL LIMITED | ||
Legal Registered Office | ||
38 SALISBURY ROAD WORTHING WEST SUSSEX BN11 1RD | ||
Previous Names | ||
|
Company Number | 08257480 | |
---|---|---|
Company ID Number | 08257480 | |
Date formed | 2012-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts |
Last Datalog update: | 2021-01-08 15:03:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MERCHANTS GLOBAL SERVICES INC. | 591 STEWART AVE STE 200 GARDEN CITY NEW YORK 11530 | Active | Company formed on the 2007-06-20 |
![]() |
MERCHANTS GLOBAL PTY LTD | QLD 4000 | Dissolved | Company formed on the 2006-10-30 |
![]() |
MERCHANTS GLOBAL, LLC | 12946 DAIRY ASHFORD RD STE 105 SUGAR LAND TX 77478 | Active | Company formed on the 2020-03-16 |
Officer | Role | Date Appointed |
---|---|---|
DARYN WILLIAM HENRY SOARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANJEEV JOSHI |
Director | ||
DARYN HENRY WILLIAM SOARDS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FMX TECHNOLOGIES LIMITED | Director | 2018-01-12 | CURRENT | 2018-01-12 | Active - Proposal to Strike off | |
E&G CAPITAL LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
CRYPTOGRAPHIC VENTURES LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYN WILLIAM HENRY SOARDS | |
AP01 | DIRECTOR APPOINTED MR SANJEEV JOSHI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/19 FROM PO Box 4385 08257480: Companies House Default Address Cardiff CF14 8LH | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP05 | Companies House applied as default registered office address PO Box 4385, 08257480: Companies House Default Address, Cardiff, CF14 8LH on 2018-10-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARYN WILLIAM HENRY SOARDS / 20/04/2018 | |
PSC04 | Change of details for Mr Daryn William Henry Soards as a person with significant control on 2018-04-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Daryn William Henry Soards on 2016-04-25 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DARYN WILLIAM HENRY SOARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/15 FROM 11 Grosvenor Hill London W1K 3QA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJEEV JOSHI | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 17/10/13 FULL LIST | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM, C/O HILLER HOPKINS LLP, CHARTER COURT, MIDLAND ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV JOSHI / 13/01/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 19/09/2013 | |
CERTNM | COMPANY NAME CHANGED INTEGERAL GLOBAL CAPITAL LIMITED CERTIFICATE ISSUED ON 08/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARYN SOARDS | |
LATEST SOC | 17/10/12 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Dismissal | 2017-05-24 |
Petitions to Wind Up (Companies) | 2016-09-21 |
Proposal to Strike Off | 2014-10-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCHANTS GLOBAL LIMITED
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as MERCHANTS GLOBAL LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MERCHANTS GLOBAL LIMITED | Event Date | 2016-08-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4741 A Petition to wind up the above-named Company, Registration Number 08257480, of ,BaileyHouse, 4-10 Barttelot Road, Horsham, RH12 1DQ, presented on 11 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | MERCHANTS GLOBAL LIMITED | Event Date | 2016-08-11 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4741 A Petition to wind up the above-named Company, Registration Number 08257480 of ,Bailey House, 4-10 Barttelot Road, Horsham, RH12 1DQ, presented on 11 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 21 September 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 15 May 2017 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MERCHANTS GLOBAL LIMITED | Event Date | 2014-10-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |