Company NameMount Nominees Limited
Company StatusDissolved
Company Number01692332
CategoryPrivate Limited Company
Incorporation Date19 January 1983(41 years, 3 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameNavinchandra Bhagwanji Shah
Date of BirthJuly 1947 (Born 76 years ago)
NationalityKenyan
StatusClosed
Appointed12 December 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2000)
RoleCompany Director
Correspondence AddressPO Box 30238
Nairobi
Kenya
East Africa
Director NameSuresh Bhagwanji Raja Shah
Date of BirthMarch 1944 (Born 80 years ago)
NationalityKenyan
StatusClosed
Appointed12 December 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2000)
RoleCompany Director
Correspondence AddressPO Box 30238
Nairobi
Kenya
East Africa
Secretary NameDavid Tudor Roberts
NationalityBritish
StatusClosed
Appointed12 December 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2000)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address97 Maryville Park
Belfast
BT9 6LQ
Northern Ireland
Director NameMr Dilip Chandulal Shah
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1994)
RoleBanker
Correspondence Address3 Elmstead Close
London
N20 8ER
Director NameMr Peter Edward Tucker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 1993)
RoleBanker
Correspondence AddressLarchfield Jumps Road
Churt
Farnham
Surrey
GU10 2JZ

Location

Registered Address20 Farringdon Street
London
EC4A 4EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
7 February 2000Application for striking-off (1 page)
13 May 1999Full accounts made up to 31 March 1998 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Return made up to 12/12/97; full list of members (6 pages)
5 February 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Full accounts made up to 31 March 1995 (6 pages)
28 December 1995Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)