Company NameMercy's Book Boutique Limited
Company StatusDissolved
Company Number08100239
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date28 April 2020 (3 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Mercy Mutamiri
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityZimbabwean
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Richmond Hill House
Stradbroke Road
Sheffield
S13 8LR
Secretary NameGrace Matsvai
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Richmond Hill House
Stradbroke Road
Sheffield
S13 8LR

Contact

Websitewww.mercysbookboutique.co.uk
Telephone07 532441440
Telephone regionMobile

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

4k at £1Mercy Mutamiri
100.00%
Ordinary

Financials

Year2014
Net Worth£14,109,501
Cash£220
Current Liabilities£14,000

Accounts

Latest Accounts23 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 June

Filing History

13 September 2017Liquidators' statement of receipts and payments to 31 July 2017 (15 pages)
25 August 2016Registered office address changed from 7 Richmond Hill House Stradbroke Road Sheffield S13 8LR to First Floor Block a Loversall Court Tickhill Road Balby Doncaster DN4 8QG on 25 August 2016 (2 pages)
15 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 4,000
(6 pages)
10 August 2016Statement of affairs with form 4.19 (6 pages)
10 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-01
(1 page)
10 August 2016Appointment of a voluntary liquidator (1 page)
3 August 2015Total exemption small company accounts made up to 23 June 2015 (5 pages)
23 July 2015Director's details changed for Mercy Mutamiri on 10 July 2015 (2 pages)
23 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4,000
(3 pages)
29 June 2015Termination of appointment of Grace Matsvai as a secretary on 26 February 2015 (1 page)
23 June 2014Total exemption small company accounts made up to 23 June 2014 (8 pages)
23 June 2014Previous accounting period shortened from 30 June 2014 to 23 June 2014 (1 page)
15 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
(4 pages)
7 June 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
3 August 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2012Incorporation (37 pages)