Company NameG.E. Mount Ltd
Company StatusDissolved
Company Number03846844
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameGillian Elisabeth Huntley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address20 Berens Way
Chislehurst
Kent
BR7 6RJ
Secretary NameMr David Alfred Huntley
NationalityBritish
StatusClosed
Appointed30 September 2000(1 year after company formation)
Appointment Duration7 years, 4 months (closed 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Berens Way
Chislehurst
Kent
BR7 6RJ
Secretary NameSylvester & Co Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address28 Standard Road
Bexleyheath
Kent
DA6 8DP

Location

Registered Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,669
Cash£4,560
Current Liabilities£13,692

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
18 September 2007Compulsory strike-off action has been discontinued (1 page)
15 September 2007Application for striking-off (1 page)
4 April 2007Return made up to 23/09/06; full list of members (6 pages)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
28 September 2005Return made up to 23/09/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 November 2004Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
23 September 2004Return made up to 23/09/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 September 2003Return made up to 23/09/03; full list of members (6 pages)
6 October 2002Return made up to 23/09/02; full list of members (6 pages)
2 September 2002Amended accounts made up to 31 March 2002 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 April 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
16 April 2002Registered office changed on 16/04/02 from: 28 standard road bexleyheath kent DA6 8DP (1 page)
24 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
24 August 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
8 February 2001Return made up to 23/09/00; full list of members (6 pages)
23 September 1999Incorporation (14 pages)