MERCOLOUR GRAPHICS LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 01117711
Status Active
Incorporation Date 11 June 1973
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MERCOLOUR GRAPHICS LIMITED are www.mercolourgraphics.co.uk, and www.mercolour-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercolour Graphics Limited is a Private Limited Company. The company registration number is 01117711. Mercolour Graphics Limited has been working since 11 June 1973. The present status of the company is Active. The registered address of Mercolour Graphics Limited is 30 City Road London Ec1y 2ab. The company`s financial liabilities are £3.27k. It is £-16.51k against last year. The cash in hand is £4.78k. It is £2.12k against last year. And the total assets are £62.83k, which is £1.02k against last year. MELHUISH, David is a Secretary of the company. FAULKNER, Keith is a Director of the company. MELHUISH, David is a Director of the company. Secretary ECKLEY, Kenneth Thomas has been resigned. Director ECKLEY, Kenneth Thomas has been resigned. The company operates in "Printing n.e.c.".


mercolour graphics Key Finiance

LIABILITIES £3.27k
-84%
CASH £4.78k
+79%
TOTAL ASSETS £62.83k
+1%
All Financial Figures

Current Directors

Secretary
MELHUISH, David
Appointed Date: 24 January 2000

Director
FAULKNER, Keith

78 years old

Director
MELHUISH, David

77 years old

Resigned Directors

Secretary
ECKLEY, Kenneth Thomas
Resigned: 24 January 2000

Director
ECKLEY, Kenneth Thomas
Resigned: 02 August 2000
96 years old

Persons With Significant Control

Mr Keith Faulkner
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Melhuish
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCOLOUR GRAPHICS LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
02 Sep 2016
Confirmation statement made on 4 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000

27 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
16 Jan 1987
Accounting reference date shortened from 30/06 to 31/03

19 Dec 1986
Return made up to 31/08/86; full list of members

18 Nov 1986
Accounts for a small company made up to 31 March 1986

30 Jul 1986
Return made up to 31/05/85; full list of members

09 May 1986
Accounts for a small company made up to 31 March 1985

MERCOLOUR GRAPHICS LIMITED Charges

24 March 2011
Rent deposit deed
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Hounslow
Description: £3,675.00.
16 November 2005
Rent deposit deed
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Hounslow
Description: £3,325.
4 April 1991
Mortgage debenture
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 1988
Charge
Delivered: 31 March 1988
Status: Satisfied on 20 December 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
12 December 1984
Charge
Delivered: 18 December 1984
Status: Satisfied on 15 April 1992
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…