Company NameMortdale Limited
Company StatusDissolved
Company Number03618403
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NamesMortdale Limited and Pictologic Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David Marinelli
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMaltese
StatusClosed
Appointed01 November 2001(3 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressThe White Lodge
38,, Triq Il-Bramel
Swieqi
Stj 04
Director NameJacqueline Ann Avis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2002)
RoleTour Operator
Correspondence AddressClos De Bas
Rue Du Vallette
Sark
Channel Islands
Director NameDanny Andre Wakley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2002)
RoleTour Operator
Correspondence AddressClos De Bas
Rue Du Vallette
Sark
Channel Islands
Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusResigned
Appointed01 March 2002(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RoleClerk
Country of ResidencePanama
Correspondence AddressBarriada 9 De Enero Sector 1
Amelia Denis De Lcaza Casa No 131
Panama
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(4 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 August 2016)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Secretary NameMs Edna Mendoza Nino
NationalityBritish
StatusResigned
Appointed07 April 2003(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameTrumpwise Limited (Corporation)
StatusResigned
Appointed04 May 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2002)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed01 March 2002(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 August 2012)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

30 November 2012Delivered on: 6 December 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from izarra holding limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re etwal LP euro currency deposit account a/no 73126033 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
24 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Termination of appointment of Edna Mendoza Nino as a director on 23 August 2016 (1 page)
5 September 2016Termination of appointment of Edna Mendoza Nino as a director on 23 August 2016 (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
19 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
1 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 August 2012Termination of appointment of Musterasset Limited as a secretary (1 page)
24 August 2012Termination of appointment of Musterasset Limited as a secretary (1 page)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Musterasset Limited on 19 August 2010 (2 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Musterasset Limited on 19 August 2010 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
28 October 2008Return made up to 19/08/08; full list of members (4 pages)
28 October 2008Return made up to 19/08/08; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
27 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
20 August 2007Return made up to 19/08/07; full list of members (2 pages)
2 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
2 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 October 2006Return made up to 19/08/06; full list of members (2 pages)
3 October 2006Return made up to 19/08/06; full list of members (2 pages)
22 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 March 2006Delivery ext'd 3 mth 31/08/05 (1 page)
23 March 2006Delivery ext'd 3 mth 31/08/05 (1 page)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 19/08/05; full list of members (2 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Return made up to 19/08/05; full list of members (2 pages)
5 September 2005Director's particulars changed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
6 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 September 2004Return made up to 19/08/04; full list of members (7 pages)
6 September 2004Return made up to 19/08/04; full list of members (7 pages)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
9 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003New director appointed (3 pages)
20 August 2003New director appointed (3 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
28 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
28 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
12 April 2003Director's particulars changed (1 page)
12 April 2003Director's particulars changed (1 page)
26 March 2003Delivery ext'd 3 mth 31/08/02 (1 page)
26 March 2003Delivery ext'd 3 mth 31/08/02 (1 page)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Secretary resigned (1 page)
17 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
17 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
5 April 2002Delivery ext'd 3 mth 31/08/01 (1 page)
5 April 2002Delivery ext'd 3 mth 31/08/01 (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
30 August 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
12 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
21 December 2000Registered office changed on 21/12/00 from: 4TH floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
21 December 2000Registered office changed on 21/12/00 from: 4TH floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
12 September 2000Return made up to 19/08/00; full list of members (6 pages)
12 September 2000Return made up to 19/08/00; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
13 April 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
7 September 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New secretary appointed (5 pages)
22 May 1999New secretary appointed (5 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
7 December 1998Memorandum and Articles of Association (16 pages)
7 December 1998Memorandum and Articles of Association (16 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
3 December 1998Company name changed pictologic LIMITED\certificate issued on 04/12/98 (2 pages)
3 December 1998Company name changed pictologic LIMITED\certificate issued on 04/12/98 (2 pages)
12 November 1998Memorandum and Articles of Association (17 pages)
12 November 1998Memorandum and Articles of Association (17 pages)
9 November 1998Company name changed mortdale LIMITED\certificate issued on 10/11/98 (2 pages)
9 November 1998Company name changed mortdale LIMITED\certificate issued on 10/11/98 (2 pages)
19 August 1998Incorporation (25 pages)
19 August 1998Incorporation (25 pages)