Company NameMosspine Limited
Company StatusDissolved
Company Number02173365
CategoryPrivate Limited Company
Incorporation Date2 October 1987(36 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(5 years, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chapel Street
London
SW1X 7BY
Director NameMark Mitchell Shipman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(5 years, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13
23 Prince Albert Road
London
NW1 7ST
Secretary NameMark Mitchell Shipman
NationalityBritish
StatusClosed
Appointed03 November 1992(5 years, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13
23 Prince Albert Road
London
NW1 7ST
Director NameMr Robert Daniel Goldstein
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(8 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Marlborough Place
London
NW8 0PL
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Director NameMr Ravindra Vishwanath Patwardhan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1992)
RoleCompany Director
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusResigned
Appointed31 January 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1992)
Correspondence AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX

Location

Registered Address12, York Gate
London.
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
11 May 2009Application for striking-off (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 March 2008Return made up to 02/02/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 February 2006Return made up to 02/02/06; full list of members (2 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 February 2005Return made up to 02/02/05; full list of members (2 pages)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 February 2004Return made up to 02/02/04; full list of members (2 pages)
5 November 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Director's particulars changed (1 page)
19 February 2002Return made up to 02/02/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 February 2001Return made up to 02/02/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 February 2000Return made up to 02/02/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
23 November 1999Secretary's particulars changed;director's particulars changed (2 pages)
13 March 1999Return made up to 02/02/99; no change of members (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Director's particulars changed (1 page)
18 March 1998Return made up to 02/02/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
19 May 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Return made up to 02/02/97; full list of members (8 pages)
23 December 1996Full accounts made up to 31 March 1996 (11 pages)
3 April 1996Secretary's particulars changed;director's particulars changed (1 page)
26 March 1996Return made up to 02/02/96; no change of members (5 pages)
26 March 1996New director appointed (2 pages)
2 November 1995Full accounts made up to 31 March 1995 (9 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Return made up to 02/02/95; no change of members (10 pages)