Company NameMongoose Solutions Limited
Company StatusDissolved
Company Number03516859
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Leslie Conder
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(1 week after company formation)
Appointment Duration6 years, 1 month (closed 06 April 2004)
RoleComputer Consultant
Correspondence Address11 Mander Close
Toddington
Dunstable
Bedfordshire
LU5 6AX
Secretary NameSusan Elizabeth Conder
NationalityBritish
StatusClosed
Appointed04 March 1998(1 week after company formation)
Appointment Duration6 years, 1 month (closed 06 April 2004)
RoleCompany Director
Correspondence Address11 Mander Close
Toddington
Dunstable
Bedfordshire
LU5 6AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor
88/98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£101
Cash£26,757
Current Liabilities£26,886

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
8 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 February 2002Return made up to 25/02/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
29 October 2001Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
12 March 2001Return made up to 25/02/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 March 2000Return made up to 25/02/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 March 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/02/99
(1 page)
12 March 1999Secretary's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
29 June 1998Accounting reference date extended from 28/02/99 to 30/04/99 (3 pages)
19 March 1998Ad 04/03/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
25 February 1998Incorporation (17 pages)