Company NameMountstand Services Limited
Company StatusDissolved
Company Number02935326
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 10 months ago)
Dissolution Date17 February 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameClark Brendan McPherson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 June 1994(4 days after company formation)
Appointment Duration3 years, 8 months (closed 17 February 1998)
RoleBanker
Correspondence Address38 Elgin Mansions
Elgin Avenue Maida Vale
London
W9
Secretary NameSusan Mary Pascoe
NationalityNew Zealander
StatusClosed
Appointed07 June 1994(4 days after company formation)
Appointment Duration3 years, 8 months (closed 17 February 1998)
RoleAccountant
Correspondence Address38 Elgin Mansions
Elgin Avenue Maida Vale
London
W9
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND

Location

Registered AddressFlat 4
30 Maida Vale
London
W9 1RS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts10 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 March 1997Voluntary strike-off action has been suspended (1 page)
8 January 1997Application for striking-off (1 page)
1 October 1996Full accounts made up to 10 September 1996 (5 pages)
25 September 1996Accounts for a small company made up to 30 June 1995 (5 pages)
18 August 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1996Compulsory strike-off action has been discontinued (1 page)
15 February 1996Return made up to 03/06/95; full list of members
  • 363(287) ‐ Registered office changed on 15/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Registered office changed on 31/01/96 from: unit 505 butlers wharf business centre 45 curlew street london SE1 2ND (1 page)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)