Company NamePromount Services Limited
Company StatusDissolved
Company Number04283436
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 8 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMohameed Ajmal Mughal
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(5 days after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address16 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AA
Director NameRubina Mughal
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(5 days after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2006)
RoleSecretary
Correspondence Address16 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AA
Secretary NameRubina Mughal
NationalityBritish
StatusClosed
Appointed12 September 2001(5 days after company formation)
Appointment Duration4 years, 11 months (closed 29 August 2006)
RoleSecretary
Correspondence Address16 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Lulworth Drive
Pinner
Middlesex
HA5 1NF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
1 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
8 September 2005Return made up to 07/09/05; full list of members (7 pages)
28 February 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
31 August 2004Return made up to 07/09/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
3 September 2003Return made up to 07/09/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
17 April 2002New secretary appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 788-790 finchley road london NW11 7TJ (1 page)