Company NameMountside Properties Ltd
Company StatusDissolved
Company Number03485722
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous NameE.M.E. Property Letting Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Robina Habib Chohan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 02 September 2003)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft 36 Church Lane
Loughton
Essex
IG10 1PD
Director NameMrs Samina Dean
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 02 September 2003)
RoleAccount Clerk
Country of ResidenceEngland
Correspondence Address29 Lynton Crescent
Ilford
Essex
IG2 6DH
Secretary NameMrs Robina Habib Chohan
NationalityBritish
StatusClosed
Appointed01 July 1998(6 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft 36 Church Lane
Loughton
Essex
IG10 1PD
Director NameGrosvenor Management Services Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address5 Crummock Close
Burnham
Berkshire
SL1 6EN
Secretary NameBlackmore Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address5 Crummock Close
Burnham
Berkshire
SL1 6EN

Location

Registered Address229 Ilford Lane
Ilford
Essex
IG1 2RZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Financials

Year2014
Net Worth£702
Current Liabilities£2,338

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Application for striking-off (1 page)
24 February 2003Return made up to 24/12/02; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 February 2002Return made up to 24/12/01; full list of members (6 pages)
19 March 2001Return made up to 24/12/00; full list of members (6 pages)
2 August 2000Full accounts made up to 30 June 1999 (10 pages)
21 January 2000Return made up to 24/12/99; full list of members (6 pages)
2 June 1999Company name changed E.M.E. property letting LIMITED\certificate issued on 03/06/99 (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 24/12/98; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: c/o pembroke associates weir bank bray on thames maidenhead berkshire SL6 2ED (1 page)
4 June 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 2342 high street new milton hampshire BH25 7YR (1 page)
24 December 1997Incorporation (10 pages)