Company NameMountlea Limited
Company StatusDissolved
Company Number02353732
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWarren Bradley Todd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(9 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-8 St Mary Abbot's Place
London
W8 6LS
Secretary NameSusan Lynne Todd
NationalityBritish
StatusClosed
Appointed04 November 1998(9 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address4-8 St Mary Abbot's Place
London
W8 6LS
Director NameJeremy Nigel Curtis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address95 Uphill Road
London
NW7 4QD
Director NameMichael Joseph Meller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address6 Spaniards Close
London
NW11 6TH
Director NameJohn Rose
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address39 Byron Mews
Fleet Road
London
NW3 2NQ
Director NameMr Martin Lewis Alfred Rose
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langford Place
St Johns Wood
London
NW8 0LL
Secretary NameJeremy Nigel Curtis
NationalityBritish
StatusResigned
Appointed01 March 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address95 Uphill Road
London
NW7 4QD

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£324,477
Current Liabilities£101,970

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 March 2006Return made up to 01/03/06; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
31 March 2005Return made up to 01/03/05; full list of members (2 pages)
17 March 2005Director's particulars changed (1 page)
27 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
16 March 2004Return made up to 01/02/04; full list of members (5 pages)
2 July 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 March 2003Return made up to 01/03/03; full list of members (5 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
20 March 2002Return made up to 01/03/02; full list of members (5 pages)
18 September 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 April 2001Return made up to 01/03/01; full list of members (5 pages)
2 April 2001Registered office changed on 02/04/01 from: 58/60 berners street london W1P 4JS (1 page)
5 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 April 2000Return made up to 01/03/00; full list of members (6 pages)
24 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 1999Registered office changed on 22/01/99 from: 58-60 berners street london W1P 4JS (1 page)
5 January 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 December 1998Auditor's resignation (1 page)
21 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (7 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Director resigned (1 page)
13 November 1998Declaration of assistance for shares acquisition (12 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Auditor's resignation (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (3 pages)
13 November 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
13 November 1998Registered office changed on 13/11/98 from: c/o sky group of companies 1 bickenhall street london W1H 3LA (1 page)
13 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 May 1998Return made up to 01/03/98; no change of members (10 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 May 1997Return made up to 01/03/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 April 1996Return made up to 01/03/96; full list of members (10 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 September 1995Registered office changed on 13/09/95 from: c/o sky group of companies PLC 21 dorset square london NW1 6UQ (1 page)
3 May 1995Particulars of mortgage/charge (8 pages)
3 May 1995Particulars of mortgage/charge (8 pages)
3 May 1995Particulars of mortgage/charge (8 pages)