Company NameDuskmount Limited
Company StatusDissolved
Company Number02823790
CategoryPrivate Limited Company
Incorporation Date3 June 1993(30 years, 11 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameGeoffrey Martin Morris
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address5 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Secretary NameMr Alan Martin Grainger
NationalityBritish
StatusClosed
Appointed14 July 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address40 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWesco Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1993(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 1994)
Correspondence Address14 New Street
London
EC2M 4HE

Location

Registered Address5 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£110,603
Net Worth£11,477
Cash£6,899
Current Liabilities£14,610

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
21 August 2003Registered office changed on 21/08/03 from: 15 watford way hendon central london NW4 3JL (1 page)
13 June 2003Return made up to 03/06/03; full list of members (6 pages)
19 November 2002Total exemption full accounts made up to 30 September 2002 (7 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
14 June 2001Return made up to 03/06/01; full list of members (6 pages)
11 December 2000Full accounts made up to 30 September 2000 (7 pages)
8 June 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1999Full accounts made up to 30 September 1999 (7 pages)
10 June 1999Return made up to 03/06/99; no change of members (4 pages)
23 October 1998Full accounts made up to 30 September 1998 (7 pages)
5 December 1997Full accounts made up to 30 September 1997 (6 pages)
11 June 1997Return made up to 03/06/97; full list of members (6 pages)
23 December 1996Full accounts made up to 30 September 1996 (7 pages)
29 October 1996Registered office changed on 29/10/96 from: 14 new street london EC2M 4TR (1 page)
10 June 1996Return made up to 03/06/96; no change of members (4 pages)
11 January 1996Full accounts made up to 30 September 1995 (7 pages)