Company NameMountgrange Investments Limited
Company StatusDissolved
Company Number03699498
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameVelerin Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Martin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(3 weeks, 4 days after company formation)
Appointment Duration11 years, 6 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Redburn Street
London
SW3 4DA
Secretary NameMr Nicholas Anthony Berry
NationalityBritish
StatusClosed
Appointed06 December 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Stanmore
Chievley
Berkshire
RG20 8SR
Director NameMr Stephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 17 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCortleigh
Bakers Wood
Denham
Uxbridge
UB9 4LQ
Director NameMr Nicholas Anthony Berry
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(8 years, 6 months after company formation)
Appointment Duration3 years (closed 17 August 2010)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressHilltop Cottage
Stanmore
Chievley
Berkshire
RG20 8SR
Secretary NameMarianne Elizabeth Du Sautoy
NationalityBritish
StatusResigned
Appointed16 February 1999(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address12a Evelyn Road
London
W4 5JL
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Avenue
London
SW3 4QF
Director NameNicholas Anthony Berry
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(3 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2002)
RoleDirector/Estate Manager
Correspondence AddressAlton House
29-31 Wallingford Street
Wantage
Oxfordshire
OX12 8AU
Secretary NameRochelle Dwight
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address8 Heathside Close
Newbury Park
Ilford
Essex
IG2 7PD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2nd Floor 35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£326,747
Cash£98

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Director's details changed for Martin Trevor Myers on 17 December 2009 (2 pages)
5 January 2010Director's details changed for Martin Trevor Myers on 17 December 2009 (2 pages)
27 October 2009Termination of appointment of Manish Chande as a director (1 page)
27 October 2009Termination of appointment of Manish Chande as a director (1 page)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
16 February 2009Return made up to 12/02/09; full list of members (5 pages)
16 February 2009Return made up to 12/02/09; full list of members (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
25 July 2008Director's change of particulars / manish chande / 09/07/2008 (1 page)
25 July 2008Director's Change of Particulars / manish chande / 09/07/2008 / HouseName/Number was: 42, now: 16; Street was: ovington street, now: royal avenue; Post Code was: SW3 2JB, now: SW3 4QF; Country was: , now: england (1 page)
19 February 2008Return made up to 12/02/08; full list of members (3 pages)
19 February 2008Return made up to 12/02/08; full list of members (3 pages)
19 November 2007Full accounts made up to 31 March 2007 (13 pages)
19 November 2007Full accounts made up to 31 March 2007 (13 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
16 March 2007Return made up to 12/02/07; full list of members (3 pages)
16 March 2007Return made up to 12/02/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
4 September 2006Auditor's resignation (1 page)
4 September 2006Auditor's resignation (1 page)
21 February 2006Return made up to 12/02/06; full list of members (9 pages)
21 February 2006Return made up to 12/02/06; full list of members (9 pages)
9 November 2005Full accounts made up to 31 March 2005 (12 pages)
9 November 2005Full accounts made up to 31 March 2005 (12 pages)
11 April 2005Return made up to 12/02/05; full list of members (9 pages)
11 April 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
2 November 2004Full accounts made up to 31 March 2004 (19 pages)
2 November 2004Full accounts made up to 31 March 2004 (19 pages)
7 April 2004Return made up to 12/02/04; full list of members (9 pages)
7 April 2004Return made up to 12/02/04; full list of members (9 pages)
26 January 2004Auditor's resignation (1 page)
26 January 2004Auditor's resignation (1 page)
24 January 2004Full accounts made up to 31 March 2003 (19 pages)
24 January 2004Full accounts made up to 31 March 2003 (19 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
10 March 2003Ad 25/10/02--------- £ si 50000@1 (2 pages)
10 March 2003Ad 25/10/02--------- £ si 50000@1 (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
8 March 2003Return made up to 12/02/03; full list of members (9 pages)
8 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 February 2003Accounts made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 June 2002Nc inc already adjusted 13/05/02 (2 pages)
11 June 2002Nc inc already adjusted 13/05/02 (2 pages)
11 June 2002Ad 15/05/02--------- £ si 237998@1=237998 £ ic 2/238000 (2 pages)
11 June 2002Ad 15/05/02--------- £ si 237998@1=237998 £ ic 2/238000 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
22 May 2002Particulars of mortgage/charge (11 pages)
22 May 2002Particulars of mortgage/charge (11 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
10 April 2002Return made up to 19/02/02; full list of members (6 pages)
10 April 2002Return made up to 19/02/02; full list of members (6 pages)
1 February 2002Accounts made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 September 2001Registered office changed on 03/09/01 from: 24 bedford row london WC1R 4HA (1 page)
3 September 2001Registered office changed on 03/09/01 from: 24 bedford row london WC1R 4HA (1 page)
15 February 2001Return made up to 19/02/01; full list of members (6 pages)
15 February 2001Return made up to 19/02/01; full list of members (6 pages)
22 November 2000Accounts made up to 31 March 2000 (7 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
18 April 2000Return made up to 19/02/00; full list of members (5 pages)
18 April 2000Return made up to 19/02/00; full list of members (5 pages)
2 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 February 1999Registered office changed on 25/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
25 February 1999Registered office changed on 25/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Secretary resigned;director resigned (1 page)
25 February 1999Secretary resigned;director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Director resigned (1 page)
9 February 1999Company name changed velerin LIMITED\certificate issued on 10/02/99 (2 pages)
9 February 1999Company name changed velerin LIMITED\certificate issued on 10/02/99 (2 pages)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1999£ nc 100/1000 02/02/99 (1 page)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1999£ nc 100/1000 02/02/99 (1 page)
22 January 1999Incorporation (18 pages)
22 January 1999Incorporation (18 pages)