London
SW11 4PX
Secretary Name | Barbara Jane Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 10 Woodmere Close Croydon Surrey CR0 7PN |
Director Name | Martin Trevor Myers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Durham Place London SW3 4ET |
Secretary Name | Marianne Elizabeth Du Sautoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Evelyn Road London W4 5JL |
Secretary Name | Rochelle Dwight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 8 Heathside Close Newbury Park Ilford Essex IG2 7PD |
Secretary Name | Mr Nicholas Anthony Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilltop Cottage Stanmore Chievley Berkshire RG20 8SR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2007 | Application for striking-off (1 page) |
20 September 2006 | Auditor's resignation (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 4TH floor 13 albemarle street london W1S 4HJ (1 page) |
19 August 2005 | Return made up to 16/05/05; full list of members (6 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
3 March 2005 | Company name changed mountgrange (kr) LIMITED\certificate issued on 03/03/05 (2 pages) |
28 February 2005 | New secretary appointed (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Secretary resigned (1 page) |
10 June 2004 | Return made up to 16/05/04; full list of members
|
26 January 2004 | Auditor's resignation (1 page) |
24 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
23 March 2002 | Particulars of mortgage/charge (4 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 June 2001 | Particulars of mortgage/charge (4 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
16 May 2001 | Incorporation (18 pages) |