Company NameMountain View Holidays Limited
Company StatusDissolved
Company Number04216017
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 12 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Glynne Jones
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Croxley Rise
Maidenhead
Berkshire
SL6 4JF
Secretary NamePatricia Vincent
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address45 Bay View Gardens
Skewen
Neath
SA10 6NJ
Wales
Director NameVincent Vere
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Garden Court
Lichfield Road
Kew
Surrey
TW9 3JS
Director NamePatricia Vincent
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Morley Road
Southville
Bristol
BS3 1DT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteleafletsunlimited.com
Email address[email protected]
Telephone020 87239060
Telephone regionLondon

Location

Registered Address303b Rayners Lane
Pinner
Middlesex
HA5 5EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Financials

Year2013
Net Worth-£22,252
Cash£200
Current Liabilities£23,236

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
27 August 2016Application to strike the company off the register (3 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(4 pages)
16 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(4 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 June 2014Director's details changed for Glynne Jones on 8 June 2014 (2 pages)
8 June 2014Director's details changed for Glynne Jones on 8 June 2014 (2 pages)
8 June 2014Director's details changed for Glynne Jones on 8 June 2014 (2 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 May 2013Secretary's details changed for Patricia Vincent on 29 March 2013 (2 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2013Secretary's details changed for Patricia Vincent on 29 March 2013 (2 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Director's details changed for Glynne Jones on 1 November 2009 (2 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Glynne Jones on 1 November 2009 (2 pages)
2 June 2010Director's details changed for Glynne Jones on 1 November 2009 (2 pages)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
5 January 2009Return made up to 14/05/08; full list of members (6 pages)
5 January 2009Secretary's change of particulars / patricia vincent / 08/08/2008 (1 page)
5 January 2009Return made up to 14/05/07; full list of members (5 pages)
5 January 2009Secretary's change of particulars / patricia vincent / 08/08/2008 (1 page)
5 January 2009Return made up to 14/05/08; full list of members (6 pages)
5 January 2009Return made up to 14/05/07; full list of members (5 pages)
28 December 2008Director's change of particulars / glynne jones / 01/05/2006 (1 page)
28 December 2008Director's change of particulars / glynne jones / 01/05/2006 (1 page)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 September 2008Appointment terminated director patricia vincent (1 page)
22 September 2008Appointment terminated director patricia vincent (1 page)
29 August 2008Registered office changed on 29/08/2008 from flat 2 no 5 pownall gardens hounslow west london TW3 1YW (1 page)
29 August 2008Registered office changed on 29/08/2008 from flat 2 no 5 pownall gardens hounslow west london TW3 1YW (1 page)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 October 2006Registered office changed on 11/10/06 from: willowdene intervalley road glynneath SA11 5TU (1 page)
11 October 2006Registered office changed on 11/10/06 from: willowdene intervalley road glynneath SA11 5TU (1 page)
31 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 14/05/06; full list of members (7 pages)
31 May 2006Return made up to 14/05/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 July 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 July 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
14 May 2003Return made up to 14/05/03; full list of members (7 pages)
14 May 2003Return made up to 14/05/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
11 June 2002Return made up to 14/05/02; full list of members (7 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
14 May 2001Incorporation (13 pages)
14 May 2001Incorporation (13 pages)