Company NameMortarhate Limited
Company StatusDissolved
Company Number04427318
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording

Directors

Director NameColin Paul Jerwood
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years (closed 12 June 2007)
RoleSinger
Correspondence Address147 Glenesk Road
Eltham
London
SE9 1RD
Director NameMr Graham Christopher Combi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(7 months after company formation)
Appointment Duration4 years, 6 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ravenswood Crescent
Harrow
Middlesex
HA2 9JL
Director NameMr Alan Michael Vincent Hauser
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(7 months after company formation)
Appointment Duration4 years, 6 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Robin Hood Way
Greenford
Middlesex
UB6 7QW
Secretary NameMr Alan Michael Vincent Hauser
NationalityBritish
StatusClosed
Appointed28 November 2002(7 months after company formation)
Appointment Duration4 years, 6 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Robin Hood Way
Greenford
Middlesex
UB6 7QW
Director NameKevin Frederick Grace
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleBusiness Affairs Director
Correspondence Address71a College Road
Bromley
Kent
BR1 3QG
Director NameMark Norden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleAccountant
Correspondence Address68 Woolhampton Way
Chigwell Row
Essex
IG7 4QJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMark Norden
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleAccountant
Correspondence Address68 Woolhampton Way
Chigwell Row
Essex
IG7 4QJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressOld Dairy Mews
62 Chalk Farm Road
Camden
London
NW1 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (2 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
27 November 2006Return made up to 30/04/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
11 August 2005Return made up to 30/04/05; full list of members (3 pages)
23 November 2004Return made up to 30/04/03; full list of members (7 pages)
23 November 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Director's particulars changed (1 page)
22 April 2004New director appointed (1 page)
22 April 2004New secretary appointed;new director appointed (1 page)
29 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 November 2003Strike-off action suspended (1 page)
14 November 2003Registered office changed on 14/11/03 from: 1 trafalgar mews eastway london E9 5JG (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
14 November 2002Director resigned (1 page)
27 June 2002Particulars of mortgage/charge (3 pages)
10 June 2002New director appointed (2 pages)
27 May 2002Ad 15/05/02-15/05/02 £ si 3@1=3 £ ic 1/4 (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 May 2002New director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)