Company NameAndard Mount Co. Limited
Company StatusDissolved
Company Number00672020
CategoryPrivate Limited Company
Incorporation Date7 October 1960(63 years, 7 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameIan Sidney Gould
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(31 years, 5 months after company formation)
Appointment Duration24 years, 11 months (closed 14 February 2017)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address22 Bedford Road
Moor Park
Middlesex
HA6 2AZ
Director NameMrs Yasuko Morishita Gould
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(31 years, 5 months after company formation)
Appointment Duration24 years, 11 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bedford Road
Moor Park
Middlesex
HA6 2AZ
Secretary NameMarian Wing
NationalityBritish
StatusClosed
Appointed01 August 1992(31 years, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 14 February 2017)
RoleSecretary
Correspondence Address55 Chipperfield Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 0AJ
Secretary NameMr Christopher Lucian Russell Gould
NationalityBritish
StatusResigned
Appointed28 February 1992(31 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address13 Leslie Road
London
N2 8BN
Director NameMr Christopher Lucian Russell Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address13 Leslie Road
London
N2 8BN

Contact

Websiteandardmount.com

Location

Registered Address3rd Floor The Heights
59-65 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

701 at £1Ian Sidney Gould
70.10%
Ordinary
299 at £1Yasuko Morishita Gould
29.90%
Ordinary

Financials

Year2014
Net Worth£87,598
Cash£176,600
Current Liabilities£133,223

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

26 March 2012Delivered on: 29 March 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.. N.B. the charge contains inter alia a restriction prohibition the company from withdrawing the whole or any part of the deposits without the prior written consent of the bank until all indebtedness of the company to the bank has been repaid in full.
Outstanding
26 June 2000Delivered on: 13 July 2000
Satisfied on: 10 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us dollars $89,310 together with interest accrued now or to beheld by national westminster bank PLC on an account numbered 140-01-08363870 and earmarked or designated by reference to the company.
Fully Satisfied
6 February 1997Delivered on: 11 February 1997
Satisfied on: 10 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £21,000 together with interest accrued now or to be held by the bank on an account numbered 77496477.
Fully Satisfied
24 December 1996Delivered on: 31 December 1996
Satisfied on: 10 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to documentary credit in favour of guangzhou foreign economic development corp for us $21,000.
Particulars: Us $21,000 with interest accrued to be held by the bank on acct/no 140/01/06106757.
Fully Satisfied
1 October 1996Delivered on: 7 October 1996
Satisfied on: 10 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £16,000 together with interest accrued now or to be held by the bank on an account numbered 77496477.
Fully Satisfied
1 October 1996Delivered on: 7 October 1996
Satisfied on: 10 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of vera laboratories limited for us$ 21,500.
Particulars: The sum of us$ 21,500 together with interest accrued now or to be held by the bank on an account numbered 140/01/06106757.
Fully Satisfied

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
2 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 April 2015Director's details changed for Mrs Yasuko Morishita Gould on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mrs Yasuko Morishita Gould on 7 April 2015 (2 pages)
7 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 May 2012Amended accounts made up to 28 February 2011 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 April 2010Director's details changed for Ian Sidney Gould on 28 February 2010 (2 pages)
28 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 March 2008Secretary's change of particulars / marian wing / 07/03/2008 (1 page)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (7 pages)
26 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2006Return made up to 28/02/06; full list of members (7 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Registered office changed on 27/06/05 from: fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page)
16 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 29 February 2004 (15 pages)
19 March 2004Return made up to 28/02/04; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
9 March 2003Return made up to 28/02/03; full list of members (7 pages)
14 February 2003Registered office changed on 14/02/03 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
26 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
8 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2001Full accounts made up to 28 February 2001 (10 pages)
2 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Full accounts made up to 29 February 2000 (11 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 28/02/00; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 March 1999Return made up to 28/02/99; full list of members (7 pages)
15 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 March 1998Return made up to 28/02/98; no change of members (6 pages)
18 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
1 April 1997Return made up to 28/02/97; no change of members (5 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
27 December 1996Registered office changed on 27/12/96 from: letchford house headstone lane harrow HA3 6PE (1 page)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
4 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
13 March 1996Return made up to 28/02/96; full list of members (6 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 March 1995Return made up to 28/02/95; no change of members (4 pages)
12 June 1994Accounts for a small company made up to 28 February 1994 (7 pages)
24 August 1993Accounts for a small company made up to 28 February 1993 (6 pages)
26 August 1992Accounts for a small company made up to 29 February 1992 (5 pages)
3 December 1991Accounts for a small company made up to 28 February 1991 (4 pages)
25 February 1991Accounts for a small company made up to 28 February 1990 (4 pages)
7 October 1960Incorporation (15 pages)