Company NameMountmike Limited
Company StatusDissolved
Company Number03998223
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Paul Leon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2000(6 months, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThanmory Court
Barnet Lane
Elstree
Herts
WD6 3QU
Secretary NameMrs Regina Helen Leon
NationalityBritish
StatusClosed
Appointed23 November 2000(6 months, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 03 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThanmory Court Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Roger Paul Leon
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

2 April 2002Delivered on: 5 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property at 8A medley road,london NW6 with all buildings and fixtures 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)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
8 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
4 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
4 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 June 2009Return made up to 19/05/09; full list of members (3 pages)
9 June 2009Return made up to 19/05/09; full list of members (3 pages)
18 June 2008Return made up to 19/05/08; full list of members (6 pages)
18 June 2008Return made up to 19/05/08; full list of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 June 2007Return made up to 19/05/07; full list of members (6 pages)
7 June 2007Return made up to 19/05/07; full list of members (6 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 June 2006Return made up to 19/05/06; full list of members (6 pages)
7 June 2006Return made up to 19/05/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 June 2005Return made up to 19/05/05; full list of members (6 pages)
14 June 2005Return made up to 19/05/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 June 2004Return made up to 19/05/04; full list of members (6 pages)
3 June 2004Return made up to 19/05/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 May 2003Return made up to 19/05/03; full list of members (6 pages)
30 May 2003Return made up to 19/05/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 June 2002Return made up to 19/05/02; full list of members (6 pages)
24 June 2002Return made up to 19/05/02; full list of members (6 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
1 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 October 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
18 October 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
15 June 2001Return made up to 19/05/01; full list of members (6 pages)
15 June 2001Return made up to 19/05/01; full list of members (6 pages)
22 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
22 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 December 2000Registered office changed on 22/12/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New director appointed (2 pages)
19 May 2000Incorporation (18 pages)
19 May 2000Incorporation (18 pages)