Company NameMostly Limited
Company StatusDissolved
Company Number01442305
CategoryPrivate Limited Company
Incorporation Date7 August 1979(44 years, 9 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NamesMilnclare Limited and London Fish & Game Company Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Soutter
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1993(14 years after company formation)
Appointment Duration25 years, 8 months (closed 09 April 2019)
RoleRetailer
Country of ResidenceEngland
Correspondence Address5 Ashburnham Road
Tonbridge
Kent
TN10 3DU
Secretary NameMr James Soutter
NationalityBritish
StatusClosed
Appointed05 August 1993(14 years after company formation)
Appointment Duration25 years, 8 months (closed 09 April 2019)
RoleRetailer
Country of ResidenceEngland
Correspondence Address5 Ashburnham Road
Tonbridge
Kent
TN10 3DU
Director NameCharles Jeffrey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 February 1992)
RoleCompany Director
Correspondence Address9a Cambridge Road
London
SW11 4RT
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(12 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 August 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Secretary NameCharles Jeffrey
NationalityBritish
StatusResigned
Appointed02 November 1991(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 February 1992)
RoleCompany Director
Correspondence Address9a Cambridge Road
London
SW11 4RT
Director NameMiss Penelope Staddon Holt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1993)
RoleBanker
Correspondence Address19 Collingham Place
London
SW5 0QF
Secretary NameMiss Penelope Staddon Holt
NationalityEnglish
StatusResigned
Appointed28 January 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1993)
RoleBanker
Correspondence Address19 Collingham Place
London
SW5 0QF

Contact

Websitemostlysmoked.com
Telephone0800 6125532
Telephone regionFreephone

Location

Registered AddressUnit 3 Victoria Industrial Park
Victoria Road
Dartford
Kent
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

10k at £1Mr James George Soutter
28.30%
Redeemable Preference
10k at £1Nicholas Charles Thoresby Pawson
28.30%
Redeemable Preference
30.3k at £0.2Nicholas Charles Thoresby Pawson
21.47%
Ordinary
25.7k at £0.2James George Soutter
18.19%
Ordinary
1.4k at £0.2Blenheim Securities LTD
0.99%
Ordinary
1.1k at £0.2Christopher Coleridge Cole
0.75%
Ordinary
800 at £0.2Christopher Basil Henley
0.57%
Ordinary
773 at £0.2William Henry Desmond
0.55%
Ordinary
320 at £0.2William Patrick Durlacher
0.23%
Ordinary
200 at £0.2John Buchanan Jardine
0.14%
Ordinary
150 at £0.2Robert David Charles Handerson
0.11%
Ordinary
140 at £0.2Ian Perkins
0.10%
Ordinary
140 at £0.2Markham Cannon Brookes
0.10%
Ordinary
127 at £0.2The Honourable William Dougal Meston
0.09%
Ordinary
80 at £0.2Robert Leigh-wood
0.06%
Ordinary
80 at £0.2The Honourable Frederick C.a Hamilton
0.06%
Ordinary

Financials

Year2014
Net Worth-£287,246
Cash£11,801
Current Liabilities£350,394

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

3 November 1986Delivered on: 13 November 1986
Persons entitled: Fmi Limited

Classification: Debenture stock 1986
Secured details: £12,000.
Particulars: Floating charge on all f/hold & l/hold property of the company both present & future together with all buildings thereon, fixtures, plant, machinery & office furniture. All book & other debts present & future save and except all book& other debts present & future sold to brown shipley factors limited pursuant toany factoring agreement. Stock in trade, work-in-progress & goodwill, uncalled capital (see doc M2/14NOV/ln for full details).
Outstanding
21 November 1985Delivered on: 21 November 1985
Classification: Series of debentures
Outstanding

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2018Micro company accounts made up to 31 May 2018 (6 pages)
9 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
24 June 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
24 June 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
19 December 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
11 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35,333.5
(6 pages)
11 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35,333.5
(6 pages)
11 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35,333.5
(6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
29 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 35,333.5
(6 pages)
29 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 35,333.5
(6 pages)
29 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 35,333.5
(6 pages)
12 August 2014Company name changed london fish & game company LIMITED(the)\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
(3 pages)
12 August 2014Company name changed london fish & game company LIMITED(the)\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 35,333.5
(6 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 35,333.5
(6 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 35,333.5
(6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
31 August 2011Termination of appointment of John Robertson as a director (1 page)
31 August 2011Termination of appointment of John Robertson as a director (1 page)
17 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (11 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (11 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 January 2010Director's details changed for Mr James George Soutter on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Mr James George Soutter on 1 October 2009 (2 pages)
23 January 2010Director's details changed for Mr James George Soutter on 1 October 2009 (2 pages)
23 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (10 pages)
23 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (10 pages)
23 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (10 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 December 2008Return made up to 02/11/08; full list of members (8 pages)
19 December 2008Return made up to 02/11/08; full list of members (8 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 02/11/06; full list of members (5 pages)
2 January 2008Return made up to 02/11/07; full list of members (5 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 02/11/07; full list of members (5 pages)
2 January 2008Return made up to 02/11/06; full list of members (5 pages)
2 January 2008Return made up to 02/11/05; full list of members (5 pages)
2 January 2008Return made up to 02/11/05; full list of members (5 pages)
29 December 2007Registered office changed on 29/12/07 from: vittoria house 2A towcester road bow london E3 3ND (2 pages)
29 December 2007Registered office changed on 29/12/07 from: vittoria house 2A towcester road bow london E3 3ND (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 March 2005Return made up to 02/11/04; full list of members (11 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 March 2005Return made up to 02/11/04; full list of members (11 pages)
30 November 2004Registered office changed on 30/11/04 from: units 10 & 11,newington ind.est, crampton street, london. SE17. (1 page)
30 November 2004Registered office changed on 30/11/04 from: units 10 & 11,newington ind.est, crampton street, london. SE17. (1 page)
2 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
25 November 2003Return made up to 02/11/03; full list of members (12 pages)
25 November 2003Return made up to 02/11/03; full list of members (12 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
31 December 2002Return made up to 02/11/02; full list of members (11 pages)
31 December 2002Return made up to 02/11/02; full list of members (11 pages)
24 October 2002Ad 14/06/02-14/06/02 £ si [email protected]=13000 £ ic 22333/35333 (2 pages)
24 October 2002Ad 14/06/02-14/06/02 £ si [email protected]=13000 £ ic 22333/35333 (2 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 December 2001Return made up to 02/11/01; full list of members (10 pages)
21 December 2001Return made up to 02/11/01; full list of members (10 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 December 2000Return made up to 02/11/00; full list of members (6 pages)
13 December 2000Return made up to 02/11/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
26 January 2000Return made up to 02/11/99; no change of members (6 pages)
26 January 2000Return made up to 02/11/99; no change of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
4 February 1999Return made up to 02/11/98; no change of members (6 pages)
4 February 1999Return made up to 02/11/98; no change of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 February 1998Return made up to 02/11/97; full list of members (7 pages)
5 February 1998Return made up to 02/11/97; full list of members (7 pages)
25 April 1997Return made up to 02/11/96; no change of members (5 pages)
25 April 1997Return made up to 02/11/96; no change of members (5 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
29 May 1996Return made up to 02/11/95; no change of members (4 pages)
29 May 1996Return made up to 02/11/95; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
18 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
18 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)