Company NameAndard-Mount (International) Limited
Company StatusDissolved
Company Number01039043
CategoryPrivate Limited Company
Incorporation Date20 January 1972(52 years, 3 months ago)
Dissolution Date20 March 2012 (12 years, 1 month 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(20 years, 1 month after company formation)
Appointment Duration20 years (closed 20 March 2012)
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
Appointed01 August 1992(20 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 20 March 2012)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 Bedford Road
Moor Park
Middlesex
HA6 2AZ
Secretary NameMarian Wing
NationalityBritish
StatusClosed
Appointed01 August 1992(20 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 20 March 2012)
RoleSecretary
Correspondence Address55 Chipperfield Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 0AJ
Secretary NameMr Christopher Lucian Russell Gould
NationalityBritish
StatusResigned
Appointed28 February 1992(20 years, 1 month 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(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address13 Leslie Road
London
N2 8BN

Location

Registered AddressThe Heights
59/65 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£293,990
Cash£102,133
Current Liabilities£2,539

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
23 November 2011Application to strike the company off the register (3 pages)
23 November 2011Application to strike the company off the register (3 pages)
19 September 2011Restoration by order of the court (3 pages)
19 September 2011Restoration by order of the court (3 pages)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 April 2010Director's details changed for Ian Sidney Gould on 28 February 2010 (2 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
Statement of capital on 2010-04-28
  • GBP 1,000
(5 pages)
28 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1,000
(5 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 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 (4 pages)
30 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 March 2008Secretary's Change of Particulars / marian wing / 07/03/2008 / HouseName/Number was: , now: 55; Street was: 38 tamar green, now: chipperfield road; Area was: , now: apsley; Post Code was: HP2 6EP, now: HP3 0AJ (1 page)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Secretary's change of particulars / marian wing / 07/03/2008 (1 page)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 March 2007Return made up to 28/02/07; full list of members (7 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 (4 pages)
26 June 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(7 pages)
8 March 2006Return made up to 28/02/06; full list of members (7 pages)
16 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
14 July 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
19 March 2004Return made up to 28/02/04; full list of members (8 pages)
19 March 2004Return made up to 28/02/04; full list of members (8 pages)
4 August 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
4 August 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
25 June 2003Return made up to 28/02/03; full list of members (7 pages)
25 June 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)
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 (9 pages)
26 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
9 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
13 August 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 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 (9 pages)
9 August 2000Full accounts made up to 29 February 2000 (9 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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 (5 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
10 March 1999Return made up to 28/02/99; full list of members (7 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 (5 pages)
15 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 March 1998Return made up to 28/02/98; no change of members (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 (5 pages)
18 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
1 April 1997Return made up to 28/02/97; no change of members (5 pages)
1 April 1997Return made up to 28/02/97; no change of members (5 pages)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow HA3 6PE (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow HA3 6PE (1 page)
4 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
4 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
13 March 1996Return made up to 28/02/96; full list of members (6 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 (5 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
20 March 1995Return made up to 28/02/95; no change of members (4 pages)
20 March 1995Return made up to 28/02/95; no change of members (4 pages)
20 January 1972Incorporation (14 pages)
20 January 1972Incorporation (14 pages)