Company NameMostbuild Limited
DirectorPiero Zarantonello
Company StatusDissolved
Company Number02958006
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePiero Zarantonello
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleFashion Retailer
Correspondence Address16 Manor Road South
Hinchleywood
Esher
Surrey
KT10 0QL
Secretary NameMr Paul Baxter
NationalityBritish
StatusCurrent
Appointed07 December 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eton Avenue
New Malden
Surrey
KT3 5AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMultistreet Limited (Corporation)
StatusResigned
Appointed18 August 1994(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1995)
Correspondence AddressGreat Western House
Station Road
Reading
Berkshire
RG1 1JX
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1994(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1995)
Correspondence AddressGreat Western House
Station Road
Reading
Berkshire
RG1 1JX

Location

Registered Address381-383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

26 September 2001Dissolved (1 page)
26 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
29 March 1999Statement of affairs (7 pages)
29 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 1999Appointment of a voluntary liquidator (1 page)
4 March 1999Registered office changed on 04/03/99 from: 7 windsor park 50 windsor avenue london SW19 2RR (1 page)
29 September 1998Return made up to 11/08/98; no change of members (4 pages)
29 December 1997Full accounts made up to 28 February 1997 (12 pages)
27 January 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
21 October 1996Return made up to 11/08/96; full list of members
  • 363(287) ‐ Registered office changed on 21/10/96
(6 pages)
10 October 1996Full accounts made up to 31 January 1996 (11 pages)
8 May 1996Registered office changed on 08/05/96 from: great western house station road reading RG1 1SX (1 page)
21 December 1995New secretary appointed (2 pages)
21 December 1995New director appointed (2 pages)
17 August 1995Return made up to 11/08/95; full list of members (6 pages)
26 May 1995Particulars of mortgage/charge (4 pages)