Company NameMountglen Limited
Company StatusDissolved
Company Number02274281
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKarim Firoz Badrudin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 03 February 2004)
RoleChartered Surveyor
Correspondence Address11 Melrose Road
London
SW18 1ND
Director NameFiroz Badrudin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address11 Melrose Road
London
SW18 1ND
Secretary NameFiroz Badrudin
NationalityBritish
StatusClosed
Appointed20 September 1999(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address11 Melrose Road
London
SW18 1ND
Director NameFiroz Badrudin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 1997)
RoleCompany Director
Correspondence Address11 Melrose Road
London
SW18 1ND
Director NameMrs Navroz Badrudin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 1997)
RoleCompany Director
Correspondence Address11 Melrose Road
London
SW18 1ND
Secretary NameFiroz Badrudin
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 March 1997)
RoleCompany Director
Correspondence Address11 Melrose Road
London
SW18 1ND
Director NameKuldip Thandi-Singh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2001)
RoleChartered Surveyor
Correspondence Address3 Francis Road
Hounslow West
Middlesex
TW4 7JU
Secretary NameMr Jayantilal Govindbhai Patel
NationalityBritish
StatusResigned
Appointed06 March 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address261 Northfield Avenue
Ealing
London
W5 4UA

Location

Registered Address278 Northfields Avenue
Ealing
London
W5 4UB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,955
Cash£3,128
Current Liabilities£24,186

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Voluntary strike-off action has been suspended (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Voluntary strike-off action has been suspended (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Secretary resigned (1 page)
4 February 2003Application for striking-off (1 page)
23 December 2002Total exemption small company accounts made up to 31 December 1999 (6 pages)
5 March 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
13 August 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Director resigned
(6 pages)
31 July 2001Registered office changed on 31/07/01 from: c/o jay patel & co 220 northfield avenue ealing london W13 9SJ (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
10 March 2000Return made up to 16/01/00; full list of members (6 pages)
11 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 February 1999Return made up to 16/01/99; full list of members (6 pages)
10 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 February 1998Return made up to 16/01/98; full list of members (6 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1997New secretary appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Ad 06/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary resigned;director resigned (1 page)
4 March 1997Return made up to 16/01/97; full list of members (6 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Return made up to 16/01/96; no change of members (6 pages)
7 February 1995Full accounts made up to 31 December 1994 (5 pages)
22 February 1994Full accounts made up to 31 December 1993 (3 pages)