London
N9 9EQ
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2012(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 September 2020) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Depinay Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 September 2020) |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Roy Carrington |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 22 February 1995(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2002) |
Role | Businessman |
Correspondence Address | Arango Orillac Bldg 3rd Floor 54 St. Marbella Panama City Republic Of Panama Foreign |
Director Name | Charles Christopher Reece |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 22 February 1995(1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 May 2002) |
Role | Businessman |
Correspondence Address | Skelton Building Main Street PO Box 3136 Road Town Tortola Foreign |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 12 March 2010(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y 400 Al Sur De Plaza Mayor San Jose Costa Rica |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Moulin Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 November 2000) |
Correspondence Address | PO Box 3175 Road Town Tortola IM1 1SQ |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 1995) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 19 January 1998) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Moulin Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 April 2011) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive PO Box 3175 Road Town Tortola BVI |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 January 2006) |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y400 Al Sur De Plaza Mayor San Jose Costa Rica |
Director Name | Tw Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2008) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Darnley Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 April 2012) |
Correspondence Address | 6th Floor, 32 Ludgate Hill London EC4M 7DR |
Director Name | Corporacion Edson Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2012(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2013) |
Correspondence Address | 3-J Avenida Las Rojas Calle Blancos San Jose Costa Rica |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2013(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2015) |
Correspondence Address | 200 M North Condominium Karyna 200 North 400 South From Plaza Mayor San Jose Costa Rica |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Mortdale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,924 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Appointment of Depinay Limited as a director on 1 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page) |
28 October 2015 | Appointment of Depinay Limited as a director on 1 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Beauly Management Sa as a director on 1 October 2015 (1 page) |
10 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 April 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
5 April 2014 | Appointment of Beauly Management Sa as a director (2 pages) |
5 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
5 April 2014 | Termination of appointment of Corporacion Edson Sa as a director (1 page) |
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 April 2012 | Termination of appointment of Darnley Ventures Limited as a director (1 page) |
3 April 2012 | Appointment of Corporacion Edson Sa as a director (2 pages) |
3 April 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page) |
3 April 2012 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
3 April 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 3 April 2012 (1 page) |
25 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 April 2011 | Termination of appointment of Moulin Investments Limited as a secretary (1 page) |
9 February 2011 | Director's details changed for Mr Bernal Zamora Arce on 18 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
1 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Darnley Ventures Limited on 18 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Moulin Investments Limited on 18 January 2010 (2 pages) |
4 June 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
17 February 2009 | Secretary's change of particulars / moulin investments LIMITED / 15/11/2000 (1 page) |
17 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 April 2008 | Director appointed darnley ventures LIMITED (1 page) |
7 April 2008 | Appointment terminated director tw directors (uk) LIMITED (1 page) |
30 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
9 February 2007 | New director appointed (1 page) |
16 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
27 September 2005 | Resolutions
|
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
31 May 2005 | Amended accounts made up to 31 January 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
6 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
4 August 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
8 February 2003 | Return made up to 18/01/03; full list of members
|
28 January 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
19 July 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
17 July 2002 | New director appointed (3 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
26 September 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
10 May 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Return made up to 18/01/01; full list of members
|
19 January 2001 | Registered office changed on 19/01/01 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page) |
29 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
20 March 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
1 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (9 pages) |
1 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
4 December 1998 | Secretary's particulars changed (1 page) |
6 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
3 September 1998 | Director resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
9 February 1998 | Return made up to 18/01/98; no change of members (11 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1996 (5 pages) |
26 November 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
24 November 1997 | New director appointed (9 pages) |
30 January 1997 | Return made up to 18/01/97; no change of members
|
11 April 1996 | £ nc 1000000/10000 27/02/96 (1 page) |
11 April 1996 | Ad 27/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 April 1996 | Memorandum and Articles of Association (14 pages) |
11 April 1996 | Resolutions
|
28 February 1996 | Return made up to 18/01/96; full list of members
|
12 May 1995 | New secretary appointed (2 pages) |
12 May 1995 | Secretary resigned (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |