Company NameMount Bay Investments Ltd
Company StatusDissolved
Company Number03922300
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Richard Dawes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressApartment 687c Rua Dos Jasmins
Vale Do Lobo
8135-034
Secretary NameMrs Patricia Ann Dawes
NationalityBritish
StatusClosed
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Farm
Brighstone
Newport
Isle Of Wight
PO30 4AY
Director NameMr Gregory James Arnaud Bell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2003)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mill Close
Bookham
Leatherhead
Surrey
KT23 3JX
Director NameMr James Richard Dawes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceAlgarve, Portugal
Correspondence AddressCoombe Farm
Coombe Lane, Brighstone
Newport
Isle Of Wight
PO30 4AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 East Street
Bromley
Kent
BR1 1QE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James Richard Dawes
100.00%
Ordinary

Financials

Year2014
Net Worth£3,076,182
Cash£208,973
Current Liabilities£100,371

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
20 February 2012Director's details changed for James Richard Dawes on 9 February 2011 (2 pages)
20 February 2012Director's details changed for James Richard Dawes on 9 February 2011 (2 pages)
20 February 2012Director's details changed for James Richard Dawes on 9 February 2011 (2 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for James Richard Dawes on 9 February 2010 (2 pages)
23 February 2010Director's details changed for James Richard Dawes on 9 February 2010 (2 pages)
23 February 2010Director's details changed for James Richard Dawes on 9 February 2010 (2 pages)
30 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 09/02/09; full list of members (3 pages)
19 February 2009Director's Change of Particulars / james dawes / 01/03/2008 / HouseName/Number was: , now: 1; Street was: 93 avenue louis, now: etage; Area was: lepoutre ixelles, now: 180 avenue louise (1 page)
19 February 2009Director's change of particulars / james dawes / 01/03/2008 (1 page)
19 February 2009Return made up to 09/02/09; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 31 March 2008 (9 pages)
31 July 2008Accounts for a small company made up to 31 March 2008 (9 pages)
29 February 2008Return made up to 09/02/08; no change of members (6 pages)
29 February 2008Return made up to 09/02/08; no change of members (6 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
2 May 2007Particulars of mortgage/charge (8 pages)
2 May 2007Particulars of mortgage/charge (8 pages)
9 March 2007Return made up to 09/02/07; full list of members (6 pages)
9 March 2007Return made up to 09/02/07; full list of members (6 pages)
1 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 09/02/06; full list of members (6 pages)
9 May 2006Return made up to 09/02/06; full list of members (6 pages)
23 March 2006Memorandum and Articles of Association (5 pages)
23 March 2006Memorandum and Articles of Association (5 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2006Particulars of mortgage/charge (15 pages)
22 March 2006Particulars of mortgage/charge (15 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
9 February 2005Return made up to 09/02/05; full list of members (6 pages)
9 February 2005Return made up to 09/02/05; full list of members (6 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 February 2004Return made up to 09/02/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
19 February 2003Return made up to 09/02/03; full list of members (7 pages)
19 February 2003Return made up to 09/02/03; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 09/02/02; full list of members (7 pages)
26 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 09/02/01; full list of members (6 pages)
10 May 2001Return made up to 09/02/01; full list of members (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
3 May 2000Ad 09/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2000Ad 09/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 February 2000Incorporation (16 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)