Company NameMounttrack Limited
Company StatusDissolved
Company Number03732443
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NamePeter Prodromou
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleHairdresser
Correspondence Address19 Friars Avenue
London
N20 0XE
Secretary NameHelen Prodromou
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Friars Avenue
London
N20 0XE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address35 Grafton Way
London
W1P 5LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£112
Current Liabilities£10,725

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Application to strike the company off the register (3 pages)
16 November 2009Application to strike the company off the register (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Return made up to 15/03/08; full list of members (6 pages)
18 August 2008Return made up to 15/03/08; full list of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 15/03/07; full list of members (6 pages)
28 March 2007Return made up to 15/03/07; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 March 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 2006Return made up to 15/03/06; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 15/03/05; full list of members (6 pages)
17 March 2005Return made up to 15/03/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 March 2004Return made up to 15/03/04; full list of members (6 pages)
22 March 2004Return made up to 15/03/04; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 March 2003Return made up to 15/03/03; full list of members (6 pages)
26 March 2003Return made up to 15/03/03; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 March 2002Return made up to 15/03/02; full list of members (6 pages)
12 March 2002Return made up to 15/03/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
15 March 2001Return made up to 15/03/01; full list of members (6 pages)
15 March 2001Return made up to 15/03/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
23 October 2000Full accounts made up to 31 March 2000 (10 pages)
17 April 2000Return made up to 15/03/00; full list of members (6 pages)
17 April 2000Return made up to 15/03/00; full list of members (6 pages)
14 April 1999Registered office changed on 14/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 April 1999Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 1999Registered office changed on 14/04/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
15 March 1999Incorporation (16 pages)