Company NameMount Row Estates Limited
Company StatusDissolved
Company Number04187593
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameShelfco (No.2441) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Sarah-Jane Curtis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Vallance Road
London
N22 7UB
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Director NameMr Julian Richard Milne
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address101 Court Lane
Dulwich
London
SE21 7EF
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2005)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Secretary NameCaroline Mary Tolhurst
NationalityBritish
StatusClosed
Appointed09 June 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 29 March 2005)
RoleCompany Director
Correspondence AddressFirst Floor
14 Oxberry Avenue
London
SW6 5SS
Director NameMr Gerald Neil Parkes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 2003)
RoleInvestment Stratergist
Country of ResidenceUnited Kingdom
Correspondence Address22 Holland Park Avenue
London
W11 3QU
Director NameAndrew David Thornton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address1a Shepherd Market
London
W1J 7PA
Secretary NameEllis Tuhrim
NationalityBritish
StatusResigned
Appointed12 June 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
14 September 2004Return made up to 21/08/04; no change of members (6 pages)
20 August 2004Director's particulars changed (1 page)
3 April 2004Return made up to 27/03/04; full list of members (9 pages)
17 July 2003Resolutions
  • RES13 ‐ Appointment of auditors 08/07/03
(1 page)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2003New director appointed (7 pages)
29 June 2003Director resigned (1 page)
29 June 2003New secretary appointed (2 pages)
29 June 2003New director appointed (4 pages)
29 June 2003New director appointed (4 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003New director appointed (8 pages)
29 June 2003Director resigned (1 page)
29 June 2003Registered office changed on 29/06/03 from: 1A shepherd market london W1J 7PA (1 page)
29 June 2003New director appointed (7 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 May 2003Director's particulars changed (1 page)
11 April 2003Return made up to 27/03/03; full list of members (6 pages)
26 November 2002Director's particulars changed (1 page)
27 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 May 2002Registered office changed on 22/05/02 from: 2 cambridge place london W8 5PB (1 page)
2 May 2002Particulars of mortgage/charge (3 pages)
25 April 2002Return made up to 27/03/02; full list of members (6 pages)
3 September 2001Resolutions
  • RES13 ‐ Section 320 31/08/01
(1 page)
19 July 2001Ad 12/07/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
19 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
16 June 2001New director appointed (3 pages)
16 June 2001Registered office changed on 16/06/01 from: lacon house theobalds road london WC1X 8RW (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001New director appointed (3 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Director resigned (1 page)
14 June 2001Company name changed shelfco (no.2441) LIMITED\certificate issued on 14/06/01 (2 pages)
27 March 2001Incorporation (25 pages)