Company NameNorthmount Trading Limited
Company StatusDissolved
Company Number02816952
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 12 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Landon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressFlat 5
58 Rutland Gate Knightsbridge
London
SW7 1LP
Secretary NameLee Rennick
NationalityBritish
StatusClosed
Appointed17 November 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address58 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
Director NameLee Rennick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(5 years, 3 months after company formation)
Appointment Duration1 year (closed 14 September 1999)
RoleCompany Director
Correspondence Address58 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
Secretary NameMrs Estelle Young
NationalityBritish
StatusResigned
Appointed18 June 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 17 November 1997)
RoleSecretary
Correspondence AddressRaymead
Tenterden Grove
London
Nw4
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998New director appointed (2 pages)
15 June 1998Return made up to 11/05/98; full list of members (6 pages)
19 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (2 pages)
9 March 1998Registered office changed on 09/03/98 from: russell square house 10/12 russell square london WC1B 5LP (1 page)
4 March 1998Full accounts made up to 30 September 1997 (3 pages)
22 May 1997Return made up to 11/05/97; full list of members (5 pages)
23 May 1996Return made up to 11/05/96; full list of members (5 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
16 May 1995Return made up to 11/05/95; full list of members (12 pages)