Company NameMount Carmel Investments Limited
Company StatusDissolved
Company Number00720726
CategoryPrivate Limited Company
Incorporation Date5 April 1962(62 years, 1 month ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeffrey Robert Pattinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Denmark Avenue
Wimbledon
London
SW19 4HF
Secretary NameMr Jeffrey Robert Pattinson
NationalityBritish
StatusClosed
Appointed10 January 1997(34 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 10 December 2002)
RoleClassic Car Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Denmark Avenue
Wimbledon
London
SW19 4HF
Director NameMr Douglas Richard Jamieson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 January 1997)
RoleCompany Director
Correspondence Address46 Rectory Road
London
SW13 0DT
Secretary NameMr Douglas Richard Jamieson
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 January 1997)
RoleCompany Director
Correspondence Address46 Rectory Road
London
SW13 0DT

Location

Registered AddressThe Quadrangle
2nd Floor 180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£56,997
Current Liabilities£58,923

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
16 July 2002Application for striking-off (1 page)
9 July 2002Registered office changed on 09/07/02 from: 145-157 saint john street london EC1V 4PY (1 page)
17 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 February 2001Registered office changed on 02/02/01 from: 2-4 queen's gate mews london SW7 5QJ (1 page)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
30 December 1999Return made up to 31/12/99; full list of members (7 pages)
22 July 1999Accounts for a small company made up to 30 June 1998 (2 pages)
6 July 1999Amended accounts made up to 30 June 1997 (2 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 April 1998Return made up to 31/12/97; no change of members (6 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
25 February 1996Return made up to 31/12/95; full list of members (5 pages)
22 February 1996Accounts for a small company made up to 30 June 1994 (8 pages)
4 May 1988Return made up to 31/12/87; full list of members (5 pages)
24 April 1985Particulars of property mortgage/charge (3 pages)