Port Mercantile Ltd ILFORD


Port Mercantile Ltd was dissolved on 2022-03-08. Port Mercantile was a private limited company that was situated at 555-557 Cranbrook Road, Gants Hill, Ilford, IG2 6HE, ENGLAND. Its total net worth was valued to be around -10110 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2015-10-28) was run by 2 directors.
Director Efraim Z. who was appointed on 08 July 2019.
Director Ghulam A. who was appointed on 30 June 2016.

The company was classified as "activities auxiliary to financial intermediation n.e.c." (66190). The latest confirmation statement was sent on 2021-07-27 and last time the statutory accounts were sent was on 31 October 2020. 2016-06-28 is the date of the latest annual return.

Port Mercantile Ltd Address / Contact

Office Address 555-557 Cranbrook Road
Office Address2 Gants Hill
Town Ilford
Post code IG2 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09845417
Date of Incorporation Wed, 28th Oct 2015
Date of Dissolution Tue, 8th Mar 2022
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st October
Company age 7 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Wed, 10th Aug 2022
Last confirmation statement dated Tue, 27th Jul 2021

Company staff

Efraim Z.

Position: Director

Appointed: 08 July 2019

Ghulam A.

Position: Director

Appointed: 30 June 2016

Dominic M.

Position: Director

Appointed: 28 June 2016

Resigned: 16 March 2018

Geerish G.

Position: Director

Appointed: 28 October 2015

Resigned: 28 June 2016

Geerish G.

Position: Secretary

Appointed: 28 October 2015

Resigned: 28 June 2016

People with significant control

Efraim Z.

Notified on 16 August 2016
Nature of control: significiant influence or control

Ghulam A.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth-10 110    
Balance Sheet
Cash Bank On Hand220 574175 249114 78838 1171 113
Current Assets510 451704 048864 78888 11751 113
Debtors289 877528 799750 00050 00050 000
Other Debtors277 345528 799750 00050 00050 000
Cash Bank In Hand220 574    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve-10 210    
Shareholder Funds-10 110    
Other
Average Number Employees During Period  122
Corporation Tax Payable  42215
Creditors520 561706 935864 67087 92150 852
Issue Equity Instruments100    
Net Current Assets Liabilities-10 110-2 887118196261
Number Shares Issued Fully Paid 100100100100
Other Creditors515 176676 667800 000  
Other Taxation Social Security Payable 4343  
Par Value Share11111
Profit Loss-10 2107 2233 00578 
Trade Creditors Trade Payables5 38530 22564 62387 89950 837
Trade Debtors Trade Receivables12 532    
Creditors Due Within One Year520 561    
Number Shares Allotted100    
Share Capital Allotted Called Up Paid100    
Total Assets Less Current Liabilities-10 110    

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
Free Download (1 page)

Company search

Advertisements