Company NameCastle Mountain UK Limited
Company StatusDissolved
Company Number04134314
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 4 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameGoalcast Limited

Directors

Director NameTimothy Matthew Mucciante
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address603 Neff
Grosse Pointe
46230 Michigan
United States
Secretary NameVerna Townsend
NationalityBritish
StatusClosed
Appointed17 January 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address201w Big Beaver Roas Suite 380
Troy
Mi48084
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
15 February 2001Registered office changed on 15/02/01 from: 12 york gate london NW1 4QS (1 page)
15 February 2001Memorandum and Articles of Association (9 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 February 2001Secretary resigned (1 page)
19 January 2001Company name changed goalcast LIMITED\certificate issued on 19/01/01 (2 pages)
2 January 2001Incorporation (13 pages)