Company NameMustard UK Limited
Company StatusDissolved
Company Number02447833
CategoryPrivate Limited Company
Incorporation Date30 November 1989(34 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)
Previous NameZimmer Gellett Constantinou Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDimitri Constantinou
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years after company formation)
Appointment Duration2 years (resigned 22 December 1994)
RoleCompany Director
Correspondence Address43 Cleveland Gardens
Barnes
London
SW13 0AE
Director NameMr John Arthur James Gellett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Lane
Merton Park
London
SW19 3PD
Director NameMr Mark Christopher Zimmer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHythe Cottage Tilford Road
Tilford
Farnham
Surrey
GU10 2DF
Secretary NameJohn Arthur James Gellett
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Mostyn Road
Merton Park
London
SW19 3LN
Director NameMr Edward James Hardy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge End
Churt Road, Churt
Farnham
Surrey
GU10 2QU
Director NameMs Frankie Holloway
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address3 Hollywood Road
Chelsea
London
SW10 9HT
Director NameMr Brian Paul Kemp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Darfield Road
Guildford
Surrey
GU4 7YY
Secretary NameMr Brian Paul Kemp
NationalityBritish
StatusResigned
Appointed02 October 1995(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Darfield Road
Guildford
Surrey
GU4 7YY
Secretary NameMr Robert James Brant
NationalityCanadian
StatusResigned
Appointed24 January 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameEdward Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(11 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 Meldon Close
London
SW6 2AQ
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleChartered Accountant
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6
Director NameJerry Stone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2002(12 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 2002)
RoleCompany Director
Correspondence Address1109 Shadow Ridge Drive
Sebring
Florida
33872
United States

Location

Registered AddressC/O McCarthy Tetrault
1 Plough Place
London
EC4A 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£13,305,000
Gross Profit£1,913,000
Net Worth-£1,490,000
Cash£10,000
Current Liabilities£5,573,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
16 November 2002Director resigned (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 April 2002Director's particulars changed (1 page)
26 February 2002Amen 882-alot 1 sh @ £1-010101 (2 pages)
26 February 2002Statement of affairs (3 pages)
21 February 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: c/o mccarthy tetrault 1 plough place london EC4A 1DE (1 page)
18 January 2002Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(8 pages)
2 January 2002Director resigned (1 page)
25 September 2001Full accounts made up to 31 December 2000 (16 pages)
19 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: 1-4 kings parade lower coombe street croydon CR0 2PH (1 page)
16 March 2001Statement of affairs (3 pages)
16 March 2001Ad 01/01/01--------- £ si 1@1=1 £ ic 48403/48404 (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned;director resigned (1 page)
21 January 2001Return made up to 30/11/00; full list of members (8 pages)
5 January 2001Company name changed zimmer gellett constantinou limi ted\certificate issued on 05/01/01 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
10 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1999Full accounts made up to 31 December 1998 (19 pages)
15 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Return made up to 30/11/98; full list of members (11 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (5 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
29 October 1998Full accounts made up to 31 December 1997 (19 pages)
30 April 1998Particulars of mortgage/charge (15 pages)
30 April 1998Particulars of mortgage/charge (7 pages)
27 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
27 April 1998Declaration of assistance for shares acquisition (9 pages)
27 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
27 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
27 April 1998Declaration of assistance for shares acquisition (10 pages)
27 April 1998Declaration of assistance for shares acquisition (9 pages)
27 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
27 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Ad 21/11/97--------- £ si [email protected] (2 pages)
29 January 1998Statement of affairs (38 pages)
29 January 1998Ad 21/11/97--------- £ si [email protected] (2 pages)
29 January 1998Statement of affairs (34 pages)
16 January 1998Return made up to 30/11/97; full list of members (9 pages)
15 January 1998Director's particulars changed (1 page)
6 January 1998Recon 21/11/97 (1 page)
6 January 1998£ nc 1500/70000 21/11/97 (1 page)
6 January 1998Conve 21/11/97 (1 page)
6 January 1998Ad 24/11/97--------- £ si [email protected]=47497 £ ic 783/48280 (3 pages)
19 December 1997Full group accounts made up to 31 December 1996 (22 pages)
28 January 1997Director's particulars changed (1 page)
27 December 1996Return made up to 30/11/96; full list of members (9 pages)
17 December 1996Director's particulars changed (1 page)
13 October 1996Full accounts made up to 31 December 1995 (18 pages)
6 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Return made up to 30/11/95; full list of members (20 pages)
6 December 1995Secretary resigned;new secretary appointed (4 pages)
25 August 1995Memorandum and Articles of Association (36 pages)
4 August 1995Full group accounts made up to 31 December 1994 (21 pages)
3 August 1995Ad 03/07/95--------- £ si 117@1=117 £ ic 666/783 (2 pages)
4 May 1995£ ic 999/666 28/02/95 £ sr 333@1=333 (1 page)
20 April 1995Director resigned (2 pages)
24 August 1994Full group accounts made up to 31 December 1993 (17 pages)
22 August 1993Full group accounts made up to 31 December 1992 (18 pages)
31 March 1993Particulars of mortgage/charge (3 pages)
14 September 1992Accounts for a small company made up to 31 December 1991 (9 pages)